3/5 LANSDOWNE ROAD MANAGEMENT LIMITED
Company number 02437599
- Company Overview for 3/5 LANSDOWNE ROAD MANAGEMENT LIMITED (02437599)
- Filing history for 3/5 LANSDOWNE ROAD MANAGEMENT LIMITED (02437599)
- People for 3/5 LANSDOWNE ROAD MANAGEMENT LIMITED (02437599)
- More for 3/5 LANSDOWNE ROAD MANAGEMENT LIMITED (02437599)
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) |
---|---|---|---|
03 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
25 Aug 2016 | AD01 | Registered office address changed from 58 Adam Avenue Great Sutton Ellesmere Port Cheshire CH66 4LH United Kingdom to 58 Adam Avenue Great Sutton Cheshire CH66 4LH on 25 August 2016 | |
23 Aug 2016 | AD01 | Registered office address changed from 6 Frobisher Close Pinner Middlesex HA5 1NN to 58 Adam Avenue Great Sutton Ellesmere Port Cheshire CH66 4LH on 23 August 2016 | |
27 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
12 Nov 2015 | CH01 | Director's details changed for Mr Mark Andrew Latham on 1 September 2015 | |
12 Nov 2015 | CH01 | Director's details changed for Jennifer Alice Taggart on 1 September 2015 | |
12 Nov 2015 | CH01 | Director's details changed for Lady Penelope Gay Shaw on 1 September 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of Jenny Loxton Young as a director on 1 January 2015 | |
23 Oct 2015 | TM02 | Termination of appointment of Jenny Loxton Young as a secretary on 1 January 2015 | |
23 Oct 2015 | AD01 | Registered office address changed from The Granary Brewer Street Bletchingley Surrey RH1 4QP to 6 Frobisher Close Pinner Middlesex HA5 1NN on 23 October 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Aug 2014 | AP01 | Appointment of Lady Penelope Gay Shaw as a director on 4 August 2014 | |
01 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Mar 2012 | TM01 | Termination of appointment of Edward Datnow as a director | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Nov 2011 | TM01 | Termination of appointment of a director | |
28 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
28 Nov 2011 | TM01 | Termination of appointment of Brian Shaw as a director | |
24 Nov 2011 | AP01 | Appointment of Jennifer Alice Taggart as a director | |
05 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders |