LYDIA MEWS MANAGEMENT COMPANY LIMITED
Company number 01522198
- Company Overview for LYDIA MEWS MANAGEMENT COMPANY LIMITED (01522198)
- Filing history for LYDIA MEWS MANAGEMENT COMPANY LIMITED (01522198)
- People for LYDIA MEWS MANAGEMENT COMPANY LIMITED (01522198)
- More for LYDIA MEWS MANAGEMENT COMPANY LIMITED (01522198)
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) |
---|---|---|---|
20 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
01 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Nov 2016 | AP01 | Appointment of Miss Appollonia Teresa Avanzi as a director on 9 November 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
14 Sep 2016 | AD01 | Registered office address changed from 1 Lydia Court Lydia Mews Welham Green, North Mymms Hatfield Hertfordshire AL9 7QA to 1 Travellers Close Welham Green, North Mymms Hatfield AL9 7JL on 14 September 2016 | |
14 Sep 2016 | AP01 | Appointment of Mr Martino John Vella as a director on 1 September 2016 | |
14 Sep 2016 | AP03 | Appointment of Mrs Oonagh Marie Rita Dalton-Brown as a secretary on 1 September 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of Stacy Neale as a director on 28 June 2016 | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Oct 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Oct 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
09 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Nov 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-11-09
|
|
26 Nov 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 25 December 2010 | |
13 Sep 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
26 Jul 2011 | AD01 | Registered office address changed from Beechwood Station Road Welham Green Hertfordshire AL9 7PW on 26 July 2011 | |
17 Jul 2011 | TM01 | Termination of appointment of Jill Hughes as a director | |
17 Jul 2011 | TM02 | Termination of appointment of Jill Hughes as a secretary | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 25 December 2009 | |
27 Sep 2010 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
26 Sep 2010 | CH01 | Director's details changed for Stacy Neale on 7 September 2010 |