Advanced company searchLink opens in new window

LINCOLN COURT MANAGEMENT (BERKHAMSTED) LIMITED

Company number 01169193

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)
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
  • GBP 220
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
  • GBP 220
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
  • GBP 220
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