Advanced company searchLink opens in new window

LUDLOW HOUSE (MAIDENHEAD) MANAGEMENT LIMITED

Company number 02460009

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)
16 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with updates
04 Sep 2024 AA Micro company accounts made up to 31 March 2024
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
02 Nov 2023 AA Micro company accounts made up to 31 March 2023
17 Feb 2023 AA Micro company accounts made up to 31 March 2022
30 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
04 Feb 2022 CH01 Director's details changed for Robin Mark Yeatman on 4 February 2022
04 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with updates
10 Jan 2022 AA Micro company accounts made up to 31 March 2021
22 Feb 2021 AA Micro company accounts made up to 31 March 2020
04 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
04 Feb 2021 TM01 Termination of appointment of Christine Diane Chappell as a director on 21 December 2020
24 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
21 Nov 2019 AA Micro company accounts made up to 31 March 2019
03 Oct 2019 CH04 Secretary's details changed for Mortimer Secretaries Limited on 3 October 2019
03 Oct 2019 AD01 Registered office address changed from John Mortimer Property Management Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 3 October 2019
18 Feb 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
04 Jan 2018 AA Micro company accounts made up to 31 March 2017
08 May 2017 TM01 Termination of appointment of Robert Waters as a director on 22 February 2017
27 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
07 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
18 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 9
10 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015