Advanced company searchLink opens in new window

LORNA COURT RESIDENTS ASSOCIATION LIMITED

Company number 01535629

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)
17 Mar 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 140
18 Dec 2014 AA Total exemption small company accounts made up to 30 March 2014
15 Apr 2014 AD01 Registered office address changed from C/O Nicola Rule Ltd 19 Croftfield Road Godmanchester Huntingdon Cambridgeshire PE29 2ED England on 15 April 2014
15 Apr 2014 AD01 Registered office address changed from 19 Croftfield Road Godmanchester Huntingdon Cambridgeshire PE29 2ED England on 15 April 2014
15 Apr 2014 AP01 Appointment of Mr Michael Haines as a director
15 Apr 2014 AD01 Registered office address changed from C/O Crimson Harvest 34 the Broadway St. Ives Cambridgeshire PE27 5BN on 15 April 2014
15 Apr 2014 TM01 Termination of appointment of Anna Zukowska as a director
15 Apr 2014 TM01 Termination of appointment of William Thurston as a director
15 Apr 2014 TM01 Termination of appointment of Jenifer Batten as a director
02 Jan 2014 CH01 Director's details changed for Mr Andrew Gebbie on 2 January 2014
02 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 140
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
20 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
18 Dec 2012 AA01 Previous accounting period shortened from 31 March 2012 to 30 March 2012
24 Feb 2012 AP01 Appointment of Mrs Jennifer Ann Dunbar as a director
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
24 Nov 2011 AD01 Registered office address changed from Welbeck House Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY on 24 November 2011
19 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
07 Jan 2011 CH01 Director's details changed for Anna Zukowska on 4 January 2011
07 Jan 2011 CH01 Director's details changed for Jenifer Batten on 4 January 2011
07 Jan 2011 CH01 Director's details changed for Mr William Thurston on 4 January 2011
07 Jan 2011 CH01 Director's details changed for Andrew Gebbie on 4 January 2011
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010