LINCOLN COURT MANAGEMENT (BERKHAMSTED) LIMITED
Company number 01169193
- Company Overview for LINCOLN COURT MANAGEMENT (BERKHAMSTED) LIMITED (01169193)
- Filing history for LINCOLN COURT MANAGEMENT (BERKHAMSTED) LIMITED (01169193)
- People for LINCOLN COURT MANAGEMENT (BERKHAMSTED) LIMITED (01169193)
- More for LINCOLN COURT MANAGEMENT (BERKHAMSTED) LIMITED (01169193)
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) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 16 November 2024 with updates | |
23 Aug 2024 | AP01 | Appointment of Miss Clare Dobson as a director on 24 July 2024 | |
11 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with updates | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Sep 2023 | CH04 | Secretary's details changed for Crabtree Pm Limited on 13 September 2023 | |
13 Sep 2023 | AD01 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 13 September 2023 | |
12 Sep 2023 | AD01 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 12 September 2023 | |
16 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Feb 2022 | TM01 | Termination of appointment of Graham Cartmell as a director on 4 February 2022 | |
20 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
12 Jul 2021 | TM01 | Termination of appointment of Pamela June Dunsby as a director on 12 July 2021 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 May 2021 | AP01 | Appointment of Mr Peter David Richards as a director on 11 May 2021 | |
17 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
07 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Jun 2020 | TM01 | Termination of appointment of Christine Margaret Winter as a director on 3 June 2020 | |
27 Mar 2020 | AP01 | Appointment of Mrs Deborah Crosby as a director on 27 March 2020 | |
22 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with updates | |
16 Sep 2019 | TM01 | Termination of appointment of Arthur Ernest Hammond as a director on 9 September 2019 | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
05 Nov 2018 | AP01 | Appointment of Miss Christine Margaret Winter as a director on 1 November 2018 | |
04 Oct 2018 | CH01 | Director's details changed for Mr Arthur Ernest Hammond on 4 October 2018 |