LADYGROVE (ADDINGTON) MANAGEMENT LIMITED
Company number 01299715
- Company Overview for LADYGROVE (ADDINGTON) MANAGEMENT LIMITED (01299715)
- Filing history for LADYGROVE (ADDINGTON) MANAGEMENT LIMITED (01299715)
- People for LADYGROVE (ADDINGTON) MANAGEMENT LIMITED (01299715)
- More for LADYGROVE (ADDINGTON) MANAGEMENT LIMITED (01299715)
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) |
---|---|---|---|
23 May 2024 | AA | Micro company accounts made up to 31 October 2023 | |
21 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with updates | |
22 Jan 2024 | TM01 | Termination of appointment of David Reginald Ellis as a director on 19 January 2024 | |
20 Sep 2023 | AD01 | Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to 42 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AJ on 20 September 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with updates | |
30 Mar 2023 | AP01 | Appointment of Mr Steven John Hartney as a director on 5 December 2022 | |
07 Mar 2023 | AA | Micro company accounts made up to 31 October 2022 | |
26 Jan 2023 | AP01 | Appointment of Miss Nicole Louise Schulak as a director on 5 December 2022 | |
30 May 2022 | AA | Micro company accounts made up to 31 October 2021 | |
18 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
18 May 2022 | TM01 | Termination of appointment of Anne Gilbert as a director on 13 January 2022 | |
21 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with updates | |
16 Nov 2020 | AA | Micro company accounts made up to 31 October 2019 | |
28 Aug 2020 | TM01 | Termination of appointment of Vivienne Pamela Cooper as a director on 19 August 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with updates | |
16 Jul 2019 | AA | Accounts for a small company made up to 31 October 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
17 Apr 2019 | CH01 | Director's details changed for Mr Roger Ward King on 8 April 2019 | |
17 Apr 2019 | CH01 | Director's details changed for Miss Vivienne Pamela Cooper on 8 April 2019 | |
16 Apr 2019 | CH01 | Director's details changed for Miss Vivienne Pamela Cooper on 8 April 2019 | |
16 Apr 2019 | CH01 | Director's details changed for Anne Gilbert on 8 April 2019 | |
16 Apr 2019 | CH01 | Director's details changed for Mr Roger Ward King on 8 April 2019 | |
10 Dec 2018 | AP01 | Appointment of Mr David Reginald Ellis as a director on 8 November 2018 | |
14 May 2018 | TM01 | Termination of appointment of James Hill as a director on 13 May 2018 |