Advanced company searchLink opens in new window

80 LONDON ROAD MANAGEMENT SERVICE COMPANY LIMITED

Company number 01910730

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)
30 Dec 2015 TM01 Termination of appointment of Chloe Victoria Hull as a director on 31 March 2015
12 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
06 Feb 2015 AP04 Appointment of Ths Accountants Ltd as a secretary on 20 January 2015
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5
17 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 5
10 Jan 2014 AD04 Register(s) moved to registered office address
02 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
02 Jan 2013 AD02 Register inspection address has been changed from 4 Lansdown Parade Cheltenham Gloucestershire GL50 2LH England
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Feb 2012 TM02 Termination of appointment of Cecil Sanderson as a secretary
17 Feb 2012 AP03 Appointment of Annette Harris as a secretary
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Dec 2010 AR01 Annual return made up to 31 December 2010 with full list of shareholders
31 Dec 2010 AD01 Registered office address changed from Horwath Small Business Centre Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 31 December 2010
26 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
31 Dec 2009 AR01 Annual return made up to 31 December 2009 with full list of shareholders
31 Dec 2009 AD03 Register(s) moved to registered inspection location
31 Dec 2009 AD02 Register inspection address has been changed
31 Dec 2009 CH01 Director's details changed for Henry Alexander Tomlin on 31 December 2009
31 Dec 2009 CH01 Director's details changed for Chloe Victoria Hull on 31 December 2009
31 Dec 2009 CH01 Director's details changed for Annette Harris on 31 December 2009
27 Nov 2009 AP01 Appointment of Mr Surjit Singh Uppal as a director