LYNCH DOWN RESIDENTS ASSOCIATION LIMITED
Company number 01112991
- Company Overview for LYNCH DOWN RESIDENTS ASSOCIATION LIMITED (01112991)
- Filing history for LYNCH DOWN RESIDENTS ASSOCIATION LIMITED (01112991)
- People for LYNCH DOWN RESIDENTS ASSOCIATION LIMITED (01112991)
- More for LYNCH DOWN RESIDENTS ASSOCIATION LIMITED (01112991)
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) |
---|---|---|---|
21 May 2020 | AP01 | Appointment of Mr Neil Victor Cole as a director on 8 May 2020 | |
14 May 2020 | TM01 | Termination of appointment of Barry Paul Blaydes as a director on 5 May 2020 | |
14 May 2020 | AP03 | Appointment of Mr Timothy John Dempster as a secretary on 5 May 2020 | |
14 May 2020 | TM02 | Termination of appointment of Barry Paul Blaydes as a secretary on 5 May 2020 | |
21 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
08 Jun 2019 | TM01 | Termination of appointment of Rachel Christina Hammond as a director on 13 May 2019 | |
08 Jun 2019 | AP01 | Appointment of Mr Timothy John Dempster as a director on 13 May 2019 | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
22 Jun 2018 | AP01 | Appointment of Mrs Katherine Blanche Duport as a director on 14 May 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Robert Joseph Doyle as a director on 14 May 2018 | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
10 Jun 2017 | AP01 | Appointment of Mr John Bennison Peart as a director on 8 May 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of Jeremy John Barnes as a director on 8 May 2017 | |
09 Jun 2017 | TM02 | Termination of appointment of Jeremy John Barnes as a secretary on 8 May 2017 | |
09 Jun 2017 | AP03 | Appointment of Mr Barry Paul Blaydes as a secretary on 8 May 2017 | |
09 Jun 2017 | AD01 | Registered office address changed from 7 Lynch Down Funtington Chichester West Sussex PO18 9LR to 17 Lynch Down Funtington Chichester PO18 9LR on 9 June 2017 | |
01 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
11 May 2016 | TM01 | Termination of appointment of Andrew John Pendry as a director on 9 May 2016 | |
11 May 2016 | AP01 | Appointment of Mr Barry Paul Blaydes as a director on 9 May 2016 | |
25 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
|