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) |
---|---|---|---|
02 Sep 2013 | TM01 | Termination of appointment of Moira-Sheila Mcgrath as a director | |
02 Sep 2013 | TM01 | Termination of appointment of Kevin Cullen as a director | |
21 Nov 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
09 Nov 2011 | AP01 | Appointment of Mr Arthur Ernest Hammond as a director | |
18 Oct 2011 | AP01 | Appointment of Mr Paul John Jesse Doe as a director | |
22 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
01 Mar 2011 | AD01 | Registered office address changed from Castle House 89 High Street Berkhamsted Hertfordshire HP4 2DF on 1 March 2011 | |
07 Dec 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
07 Dec 2010 | TM01 | Termination of appointment of Pamela Wilkie as a director | |
07 Dec 2010 | TM01 | Termination of appointment of John Mole as a director | |
21 Sep 2010 | AA | Accounts made up to 31 December 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 16 November 2009 with full list of shareholders | |
17 Nov 2009 | CH01 | Director's details changed for Miss Moira-Sheila Mary Mcgrath on 16 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Mrs Cicely Annette Smith on 16 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for John Robert Mole on 16 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Mr Christopher James Dobson on 16 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Mr Kevin Richard Cullen on 16 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Mrs Pamela Anne Bryden Wilkie on 16 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Duncan Richardson on 16 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Miss Elizabeth Bateman on 16 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Pamela June Dunsby on 16 November 2009 | |
17 Sep 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
30 Jun 2009 | 287 | Registered office changed on 30/06/2009 from stewarts 271 high street berkhamsted hertfordshire HP4 1AA |