BANKHILL (LYMINGTON) MANAGEMENT COMPANY LIMITED
Company number 01791688
- Company Overview for BANKHILL (LYMINGTON) MANAGEMENT COMPANY LIMITED (01791688)
- Filing history for BANKHILL (LYMINGTON) MANAGEMENT COMPANY LIMITED (01791688)
- People for BANKHILL (LYMINGTON) MANAGEMENT COMPANY LIMITED (01791688)
- More for BANKHILL (LYMINGTON) MANAGEMENT COMPANY LIMITED (01791688)
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) |
---|---|---|---|
11 Oct 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with no updates | |
31 Jan 2024 | CH04 | Secretary's details changed for Vestra Property Management Limited on 31 January 2024 | |
22 Jan 2024 | CH04 | Secretary's details changed for Vestra Property Management Limited on 20 January 2024 | |
11 Oct 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
07 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
04 May 2022 | CH04 | Secretary's details changed for Vestra Property Management Limited on 4 May 2022 | |
03 May 2022 | CH01 | Director's details changed for Ms Jonquil Karen Smart on 3 May 2022 | |
03 May 2022 | CH01 | Director's details changed for Mrs Margaret Anne Harrison on 3 May 2022 | |
21 Mar 2022 | AD01 | Registered office address changed from Vestra Property Management PO Box 6423 Essex SS14 0QJ United Kingdom to Vestra Property Management, 3 Swan Road Seaton EX12 2US on 21 March 2022 | |
26 Oct 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
10 Dec 2020 | AP01 | Appointment of Mr Peter Stewart as a director on 10 December 2020 | |
10 Dec 2020 | AD01 | Registered office address changed from First Floor Audit House 151 High Street Billericay CM12 9AB England to Vestra Property Management PO Box 6423 Essex SS14 0QJ on 10 December 2020 | |
26 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
25 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
11 Jan 2019 | AP04 | Appointment of Vestra Property Management Limited as a secretary on 1 January 2019 | |
11 Jan 2019 | AD01 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to First Floor Audit House 151 High Street Billericay CM12 9AB on 11 January 2019 | |
30 Nov 2018 | TM02 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 30 November 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Edward Timothy Moody as a director on 26 October 2018 | |
25 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 |