LANSDOWN CRESCENT MANAGEMENT COMPANY LIMITED
Company number 01203026
- Company Overview for LANSDOWN CRESCENT MANAGEMENT COMPANY LIMITED (01203026)
- Filing history for LANSDOWN CRESCENT MANAGEMENT COMPANY LIMITED (01203026)
- People for LANSDOWN CRESCENT MANAGEMENT COMPANY LIMITED (01203026)
- More for LANSDOWN CRESCENT MANAGEMENT COMPANY LIMITED (01203026)
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 Jul 2016 | TM01 | Termination of appointment of Elizabeth Irene Potter as a director on 4 July 2016 | |
29 Oct 2015 | AP04 | Appointment of Cambray Property Management as a secretary on 1 May 2015 | |
28 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
24 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
14 Oct 2013 | AD01 | Registered office address changed from Walmer House 32 Bath Street Cheltenham Gloucestershire GL50 1YA on 14 October 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
14 Oct 2013 | AD01 | Registered office address changed from the Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 14 October 2013 | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Oct 2013 | TM02 | Termination of appointment of Simon Sheldon as a secretary | |
04 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
04 Oct 2012 | TM01 | Termination of appointment of David Tristram Johnson as a director | |
28 May 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
29 Feb 2012 | CH01 | Director's details changed for Mrs Rebecca Blackman on 1 February 2012 | |
21 Feb 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
08 Nov 2010 | AP01 | Appointment of Mr David Tristram Johnson as a director | |
02 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
06 Nov 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
06 Nov 2009 | CH01 | Director's details changed for Rebecca Blackman on 4 October 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Elizabeth Irene Potter on 4 October 2009 | |
08 Jun 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
23 Oct 2008 | AA | Total exemption full accounts made up to 31 March 2008 |