Advanced company searchLink opens in new window

DITTON LAWN RESIDENTS COMPANY LIMITED

Company number 02200938

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)
24 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
11 Mar 2017 AP01 Appointment of Danielle Marie O'malley as a director on 29 October 2016
18 Feb 2017 AP01 Appointment of Janette Dowson as a director on 29 October 2016
09 Nov 2016 TM01 Termination of appointment of John James Guest as a director on 15 April 2016
02 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Aug 2016 TM01 Termination of appointment of John James Guest as a director on 15 April 2016
11 May 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 15
11 May 2016 TM02 Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 May 2016
11 May 2016 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Parry & Drewett 338 Hook Road Chessington KT9 1NU on 11 May 2016
15 Oct 2015 AD01 Registered office address changed from C/O Gcs Property Mangement Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015
14 Oct 2015 AP04 Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015
14 Oct 2015 TM02 Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015
28 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
13 May 2015 TM01 Termination of appointment of Adrienne Bamberger as a director on 8 May 2015
30 Mar 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 15
02 Dec 2014 AP01 Appointment of Adrienne Bamberger as a director on 25 November 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Sep 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
11 Aug 2014 TM01 Termination of appointment of Paul Ibison as a director on 8 August 2014
03 Jun 2014 TM01 Termination of appointment of Lucy Gate as a director
25 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 15
10 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
03 Oct 2013 AD01 Registered office address changed from Springfield House Gcs Property Management Limited 23 Oatlands Drive Weybridge Surrey KT13 9LZ England on 3 October 2013
03 Oct 2013 AP04 Appointment of Gcs Property Management Limited as a secretary
03 Oct 2013 AD01 Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England on 3 October 2013