Advanced company searchLink opens in new window

LYMINGTON PROSPECT BUILDERS LTD

Company number 01654578

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)
21 Feb 2017 AA01 Previous accounting period extended from 31 May 2016 to 30 November 2016
06 Feb 2017 TM02 Termination of appointment of Camilla Jane Read as a secretary on 24 January 2017
06 Feb 2017 TM01 Termination of appointment of Camilla Jane Read as a director on 24 January 2017
06 Feb 2017 TM01 Termination of appointment of Damian Josef Read as a director on 24 January 2017
06 Feb 2017 AP01 Appointment of Mr Norman Warwick Read as a director on 24 January 2017
19 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
26 Feb 2016 AD01 Registered office address changed from Bennett House the Dean Alresford Hampshire SO24 9BH to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 26 February 2016
29 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
03 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
24 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
25 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
04 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
27 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
07 Dec 2011 CERTNM Company name changed contaks construction co. LIMITED\certificate issued on 07/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
07 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
25 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
13 Jul 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Damian Josef Read on 14 June 2010
13 Jul 2010 CH01 Director's details changed for Camilla Jane Read on 14 June 2010
13 Jul 2010 CH03 Secretary's details changed for Camilla Jane Read on 14 June 2010
17 Mar 2010 AD01 Registered office address changed from Bowland House West Street Alresford Hampshire SO24 9AT on 17 March 2010
01 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009