LYNWOOD HOUSE LILLINGTON MANAGEMENT CO LIMITED
Company number 02099660
- Company Overview for LYNWOOD HOUSE LILLINGTON MANAGEMENT CO LIMITED (02099660)
- Filing history for LYNWOOD HOUSE LILLINGTON MANAGEMENT CO LIMITED (02099660)
- People for LYNWOOD HOUSE LILLINGTON MANAGEMENT CO LIMITED (02099660)
- More for LYNWOOD HOUSE LILLINGTON MANAGEMENT CO LIMITED (02099660)
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) |
---|---|---|---|
02 May 2016 | AP01 | Appointment of Mr Nigel Kefford as a director on 1 December 2015 | |
02 May 2016 | TM01 | Termination of appointment of Kathleen Hurst as a director on 30 November 2015 | |
02 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-19
|
|
19 Jul 2015 | AP01 | Appointment of Mrs Kathleen Hurst as a director on 1 September 2014 | |
19 Jul 2015 | AP01 | Appointment of Mrs Carole Ann Mockford as a director on 1 November 2014 | |
20 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Mar 2015 | TM01 | Termination of appointment of Anthony Edward Davies as a director on 1 November 2014 | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Aug 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
11 Aug 2014 | AP03 | Appointment of Mr Dominic Richard Hewett as a secretary on 2 September 2013 | |
11 Aug 2014 | TM02 | Termination of appointment of Sylvia Rose Goy as a secretary on 1 September 2013 | |
11 Aug 2014 | TM01 | Termination of appointment of Andrew Edward Wales as a director on 1 August 2013 | |
11 Aug 2014 | AD01 | Registered office address changed from 141 Rugby Road Rugby Road Leamington Spa Warwickshire CV32 6DJ England to 2 Evesham Road Harvington Evesham Worcestershire WR11 8LU on 11 August 2014 | |
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Aug 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
14 Aug 2013 | CH01 | Director's details changed for Miss Sylvia Rose Francis on 30 January 2011 | |
13 Aug 2013 | CH03 | Secretary's details changed for Miss Sylvia Rose Francis on 8 September 2012 | |
13 Aug 2013 | AD01 | Registered office address changed from 23 Lillington Road Leamington Spa Warwickshire CV32 5YS United Kingdom on 13 August 2013 | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
13 Feb 2012 | AP01 | Appointment of Mr Dominic Richard Hewett as a director | |
26 Jan 2012 | TM01 | Termination of appointment of Stephen Lankfer as a director | |
31 Oct 2011 | TM02 | Termination of appointment of Stephen Lankfer as a secretary | |
31 Oct 2011 | AP03 | Appointment of Miss Sylvia Rose Francis as a secretary |