ST. JOHN'S WOOD (LYTHAM) MANAGEMENT COMPANY LIMITED
Company number 01858630
- Company Overview for ST. JOHN'S WOOD (LYTHAM) MANAGEMENT COMPANY LIMITED (01858630)
- Filing history for ST. JOHN'S WOOD (LYTHAM) MANAGEMENT COMPANY LIMITED (01858630)
- People for ST. JOHN'S WOOD (LYTHAM) MANAGEMENT COMPANY LIMITED (01858630)
- Charges for ST. JOHN'S WOOD (LYTHAM) MANAGEMENT COMPANY LIMITED (01858630)
- More for ST. JOHN'S WOOD (LYTHAM) MANAGEMENT COMPANY LIMITED (01858630)
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) |
---|---|---|---|
13 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Jan 2019 | AP01 | Appointment of Mr Jim Talbot as a director on 20 December 2018 | |
12 Oct 2018 | AP01 | Appointment of Mr John David Dosset as a director on 5 October 2018 | |
12 Oct 2018 | AP01 | Appointment of Mrs Janet Elizabeth Brook as a director on 5 October 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Apr 2018 | TM01 | Termination of appointment of Richard Murphy as a director on 22 April 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
26 Jun 2017 | TM01 | Termination of appointment of Harold George Cox as a director on 23 June 2017 | |
22 Mar 2017 | AP01 | Appointment of Mr Michael Twisleton as a director on 9 March 2017 | |
15 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
26 Aug 2016 | AP01 | Appointment of Mr Harold George Cox as a director on 19 May 2016 | |
07 Jul 2016 | AP01 | Appointment of Jack Kevan Sumner as a director on 19 May 2016 | |
27 May 2016 | TM01 | Termination of appointment of Terence Peter Mundy as a director on 19 May 2016 | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Feb 2016 | TM01 | Termination of appointment of Jim Talbot as a director on 22 February 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Jim Talbot as a director on 22 February 2016 | |
20 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
19 May 2014 | AP01 | Appointment of Jim Talbot as a director | |
08 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
29 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders |