- Company Overview for LAWTON COURT MANAGEMENT LIMITED (02442607)
- Filing history for LAWTON COURT MANAGEMENT LIMITED (02442607)
- People for LAWTON COURT MANAGEMENT LIMITED (02442607)
- More for LAWTON COURT MANAGEMENT LIMITED (02442607)
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) |
---|---|---|---|
17 Nov 2015 | CH01 | Director's details changed for Mr Michael James Lewis on 31 August 2015 | |
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
21 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Apr 2014 | AD01 | Registered office address changed from Flat 21 Lawton Court Oaks Crescent Wolverhampton West Midlands WV3 9SH on 11 April 2014 | |
09 Apr 2014 | AP01 | Appointment of Mrs Margaret Elaine Malone as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Peter Millard as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Leslie Fox as a director | |
09 Apr 2014 | AP03 | Appointment of Mr Michael James Lewis as a secretary | |
09 Apr 2014 | TM02 | Termination of appointment of Leslie Fox as a secretary | |
02 Apr 2014 | AP01 | Appointment of Mr Michael James Lewis as a director | |
15 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
16 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
18 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Peter Millard on 5 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Leslie Norman Fox on 5 November 2009 | |
09 Apr 2009 | 288b | Appointment terminated director and secretary thomas richards | |
09 Apr 2009 | 288a | Secretary appointed leslie norman fox | |
09 Apr 2009 | 287 | Registered office changed on 09/04/2009 from flat 12 lawton court oaks crescent wolverhampton west midlands WV3 9SH |