LYNWOOD COURT (CRUMPSALL) MANAGEMENT COMPANY LIMITED
Company number 01001978
- Company Overview for LYNWOOD COURT (CRUMPSALL) MANAGEMENT COMPANY LIMITED (01001978)
- Filing history for LYNWOOD COURT (CRUMPSALL) MANAGEMENT COMPANY LIMITED (01001978)
- People for LYNWOOD COURT (CRUMPSALL) MANAGEMENT COMPANY LIMITED (01001978)
- More for LYNWOOD COURT (CRUMPSALL) MANAGEMENT COMPANY LIMITED (01001978)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jan 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
01 Aug 2016 | AP01 | Appointment of Dr Markella Mikkelsen as a director on 31 May 2016 | |
21 Jul 2016 | TM01 | Termination of appointment of Bernard Nathan Markson as a director on 15 May 2016 | |
17 May 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
27 Jan 2016 | CH01 | Director's details changed for Bernard Nathan Markson on 18 January 2016 | |
27 Jan 2016 | CH01 | Director's details changed for Malcolm Frank Firestone on 18 January 2016 | |
09 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
15 Jan 2015 | TM01 | Termination of appointment of Sam Green as a director on 15 January 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
11 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Jan 2014 | CH01 | Director's details changed for Bernard Nathan Markson on 15 December 2012 | |
08 Jan 2014 | CH01 | Director's details changed for Sam Green on 15 December 2012 | |
19 Apr 2013 | AP01 | Appointment of Malcolm Frank Firestone as a director | |
16 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
29 Jan 2013 | TM01 | Termination of appointment of Julian Alper as a director | |
29 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
10 Apr 2012 | AP01 | Appointment of Julian Alper as a director | |
10 Apr 2012 | TM02 | Termination of appointment of Joyce Mannheim as a secretary | |
10 Apr 2012 | TM01 | Termination of appointment of Joyce Mannheim as a director | |
27 Feb 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
11 Feb 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders |