WEST LYNN MANAGEMENT COMPANY LIMITED
Company number 02180351
- Company Overview for WEST LYNN MANAGEMENT COMPANY LIMITED (02180351)
- Filing history for WEST LYNN MANAGEMENT COMPANY LIMITED (02180351)
- People for WEST LYNN MANAGEMENT COMPANY LIMITED (02180351)
- More for WEST LYNN MANAGEMENT COMPANY LIMITED (02180351)
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 Jan 2020 | CS01 | Confirmation statement made on 8 December 2019 with updates | |
13 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with updates | |
12 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
20 Sep 2018 | AP04 | Appointment of Edge Property Management Company Limited as a secretary on 20 September 2018 | |
20 Sep 2018 | AD01 | Registered office address changed from 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 20 September 2018 | |
20 Sep 2018 | TM02 | Termination of appointment of Stuarts Limited as a secretary on 1 September 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
02 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Oct 2017 | AP01 | Appointment of Mr Eric Arnold Baygot as a director on 17 October 2017 | |
01 Aug 2017 | AP01 | Appointment of Mr Charles Orr as a director on 22 July 2017 | |
18 Jul 2017 | TM01 | Termination of appointment of Majorie Cynthia Aston as a director on 18 July 2017 | |
24 Apr 2017 | TM01 | Termination of appointment of Shirley Patricia Fidler as a director on 24 April 2017 | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
25 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
03 Dec 2014 | CH04 | Secretary's details changed for Stuarts Limited on 3 December 2014 | |
03 Dec 2014 | AP01 | Appointment of Mrs Denise Myers as a director on 27 November 2014 | |
03 Dec 2014 | AD01 | Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 3 December 2014 | |
24 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
16 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders |