Advanced company searchLink opens in new window

LYNCH DOWN RESIDENTS ASSOCIATION LIMITED

Company number 01112991

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jun 2015 TM01 Termination of appointment of Paul Cooper as a director on 11 May 2015
06 Jun 2015 AP01 Appointment of Mrs Rachel Christina Hammond as a director on 11 May 2015
10 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 17
11 Jul 2014 TM01 Termination of appointment of Neil Andrew Watt as a director on 2 June 2014
09 Jul 2014 AP03 Appointment of Mr Jeremy John Barnes as a secretary on 2 June 2014
08 Jul 2014 AP01 Appointment of Mr Robert Joseph Doyle as a director on 2 June 2014
08 Jul 2014 TM02 Termination of appointment of Neil Andrew Watt as a secretary on 2 June 2014
08 Jul 2014 AD01 Registered office address changed from 10 Lynch Down Funtington Chichester West Sussex PO18 9LR United Kingdom on 8 July 2014
16 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
07 Jul 2013 AP01 Appointment of Mr Jeremy John Barnes as a director on 4 June 2013
07 Jul 2013 TM01 Termination of appointment of Michael John Grant as a director on 4 June 2013
21 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
01 Jul 2012 AP01 Appointment of Mr Andrew John Pendry as a director on 14 May 2012
01 Jul 2012 TM01 Termination of appointment of Colin Peter Wilson as a director on 14 May 2012
06 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
10 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
09 Jul 2011 CH01 Director's details changed for Mr Michael John Grant on 9 July 2011
09 Jul 2011 AP01 Appointment of Mr Paul Cooper as a director
09 Jul 2011 AP01 Appointment of Mr Neil Andrew Watt as a director
07 Jul 2011 AD01 Registered office address changed from 13 Lynch Down Funtington Chichester West Sussex PO18 9LR on 7 July 2011
07 Jul 2011 TM01 Termination of appointment of Timothy Dempster as a director
07 Jul 2011 TM01 Termination of appointment of Neil Cole as a director