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) |
---|---|---|---|
04 Oct 2018 | CH01 | Director's details changed for Pamela June Dunsby on 4 October 2018 | |
04 Oct 2018 | CH01 | Director's details changed for Mr Christopher James Dobson on 4 October 2018 | |
04 Oct 2018 | CH01 | Director's details changed for Mr Graham Cartmell on 4 October 2018 | |
04 Oct 2018 | AD01 | Registered office address changed from C/O Hml Hathaways Limited First Floor, Prospect House Athenaeum Road London N20 9AE to Marlborough House 298 Regents Park Road London N3 2UU on 4 October 2018 | |
04 Oct 2018 | AP04 | Appointment of Crabtree Pm Limited as a secretary on 4 October 2018 | |
04 Oct 2018 | TM02 | Termination of appointment of Christine Margaret Winter as a secretary on 4 October 2018 | |
24 Aug 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
17 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Jan 2016 | TM01 | Termination of appointment of Paul John Jesse Doe as a director on 12 January 2016 | |
20 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
21 Sep 2015 | TM01 | Termination of appointment of Duncan Richardson as a director on 18 September 2015 | |
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Aug 2015 | TM01 | Termination of appointment of Cicely Annette Smith as a director on 31 July 2015 | |
18 May 2015 | AD01 | Registered office address changed from C/O Qualitas Residential 1 Birch Tree Walk Watford Hertfordshire WD17 4SH to C/O Hml Hathaways Limited First Floor, Prospect House Athenaeum Road London N20 9AE on 18 May 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Aug 2014 | AP01 | Appointment of Mr Graham Cartmell as a director on 22 July 2014 | |
27 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
27 Nov 2013 | AD02 | Register inspection address has been changed | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Sep 2013 | TM01 | Termination of appointment of Elizabeth Bateman as a director | |
19 Sep 2013 | AD01 | Registered office address changed from the Club House East Street Chesham Buckinghamshire HP5 1DG England on 19 September 2013 |