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) |
---|---|---|---|
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
21 Jul 2011 | CH01 | Director's details changed for Mr Andrew Edward Wales on 21 July 2011 | |
23 Sep 2010 | AP01 | Appointment of Mr Andrew Edward Wales as a director | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Jul 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
13 Jul 2010 | CH01 | Director's details changed for Anthony Edward Davies on 1 December 2009 | |
12 Jul 2010 | CH01 | Director's details changed for Sylvia Rose Francis on 1 December 2009 | |
12 Jul 2010 | CH01 | Director's details changed for John Benjamin Wilson on 1 January 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Stephen Charles Lankfer on 1 January 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Jonathan Charles Deighton on 1 January 2010 | |
12 Jul 2010 | TM02 | Termination of appointment of James Harper as a secretary | |
02 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
15 Jul 2009 | 363a | Return made up to 29/06/09; full list of members | |
21 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
15 Jul 2008 | 363a | Return made up to 29/06/08; full list of members | |
15 Jul 2008 | 288c | Secretary's change of particulars / james harper / 14/07/2008 | |
15 Jul 2008 | 190 | Location of debenture register | |
15 Jul 2008 | 287 | Registered office changed on 15/07/2008 from 23 lillington road leamington spa warwickshire CV32 5YS | |
15 Jul 2008 | 353 | Location of register of members | |
15 Jul 2008 | 288c | Director's change of particulars / emily hall-roberts / 14/07/2008 | |
15 Jul 2008 | 288c | Director and secretary's change of particulars / stephen lankfer / 14/07/2008 | |
15 Jul 2008 | 288c | Director's change of particulars / john wilson / 14/07/2008 | |
15 Jul 2008 | 288c | Director's change of particulars / sylvia francis / 14/07/2008 | |
15 Jul 2008 | 288c | Director's change of particulars / jonathan deighton / 14/07/2008 |