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 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 9
05 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 9
03 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
17 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
11 May 2011 AUD Auditor's resignation
17 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
21 May 2010 AA Total exemption full accounts made up to 31 March 2010
20 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
20 Jan 2010 CH04 Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009
20 Jan 2010 CH01 Director's details changed for Robin Mark Yeatman on 1 October 2009
20 Jan 2010 CH01 Director's details changed for Christine Diane Chappell on 1 October 2009
20 Jan 2010 CH01 Director's details changed for Robert Waters on 1 October 2009
20 Jan 2010 CH01 Director's details changed for Philip Louis John Priestley on 1 October 2009
29 Jun 2009 AA Total exemption full accounts made up to 31 March 2009
16 Jan 2009 363a Return made up to 16/01/09; full list of members
19 Aug 2008 AA Total exemption full accounts made up to 31 March 2008
21 Jan 2008 AA Full accounts made up to 31 March 2007
16 Jan 2008 363a Return made up to 16/01/08; full list of members
03 Aug 2007 363s Return made up to 16/01/07; full list of members
  • 363(287) ‐ Registered office changed on 03/08/07
26 Jul 2007 288b Director resigned
04 Jul 2007 288a New director appointed