LAMMAS DRIVE RESIDENTS ASSOCIATION LIMITED
Company number 02748719
- Company Overview for LAMMAS DRIVE RESIDENTS ASSOCIATION LIMITED (02748719)
- Filing history for LAMMAS DRIVE RESIDENTS ASSOCIATION LIMITED (02748719)
- People for LAMMAS DRIVE RESIDENTS ASSOCIATION LIMITED (02748719)
- Registers for LAMMAS DRIVE RESIDENTS ASSOCIATION LIMITED (02748719)
- More for LAMMAS DRIVE RESIDENTS ASSOCIATION LIMITED (02748719)
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) |
---|---|---|---|
30 Oct 2024 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
23 Oct 2024 | CH03 | Secretary's details changed for Mr James Michael Goddard on 23 October 2024 | |
23 Oct 2024 | CH01 | Director's details changed for Mr James Michael Goddard on 23 October 2024 | |
29 Nov 2023 | AA | Accounts for a dormant company made up to 30 September 2023 | |
14 Nov 2023 | AD02 | Register inspection address has been changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP | |
13 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
21 Apr 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
30 May 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
01 Oct 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
09 Apr 2021 | CH01 | Director's details changed for Mr James Michael Goddard on 9 April 2021 | |
09 Apr 2021 | TM01 | Termination of appointment of Michael Stanley Goddard as a director on 30 September 2020 | |
09 Apr 2021 | AD01 | Registered office address changed from 10 Lammas Drive Staines-upon-Thames TW18 4TS England to 8 Lammas Drive Staines Middlesex TW18 4TS on 9 April 2021 | |
31 Mar 2021 | AD02 | Register inspection address has been changed from Menzies Llp 300a Parkway Whiteley Hampshire PO15 7FX United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF | |
25 Mar 2021 | AD02 | Register inspection address has been changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Menzies Llp 300a Parkway Whiteley Hampshire PO15 7FX | |
02 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with updates | |
22 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
04 Dec 2019 | AD03 | Register(s) moved to registered inspection location 337 Bath Road Slough Berkshire SL1 5PR | |
04 Dec 2019 | AD02 | Register inspection address has been changed to 337 Bath Road Slough Berkshire SL1 5PR | |
19 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
19 Nov 2019 | CH03 | Secretary's details changed for Mr James Michael Goddard on 29 October 2019 | |
09 Aug 2019 | AA | Micro company accounts made up to 30 September 2018 | |
05 Jun 2019 | AP01 | Appointment of Mr James Michael Goddard as a director on 23 May 2019 | |
02 Jun 2019 | TM02 | Termination of appointment of Thomas James Gardner as a secretary on 20 May 2019 |