LANCASTER COURT (BROMLEY) MANAGEMENT CO. LIMITED
Company number 02773582
- Company Overview for LANCASTER COURT (BROMLEY) MANAGEMENT CO. LIMITED (02773582)
- Filing history for LANCASTER COURT (BROMLEY) MANAGEMENT CO. LIMITED (02773582)
- People for LANCASTER COURT (BROMLEY) MANAGEMENT CO. LIMITED (02773582)
- More for LANCASTER COURT (BROMLEY) MANAGEMENT CO. LIMITED (02773582)
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) |
---|---|---|---|
24 Jan 2025 | AA | Micro company accounts made up to 31 December 2024 | |
18 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
05 Sep 2024 | TM01 | Termination of appointment of Robert Hugh Beattie as a director on 5 September 2024 | |
23 Feb 2024 | AA | Micro company accounts made up to 31 December 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
02 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
22 Apr 2022 | TM01 | Termination of appointment of Jemma Cooke as a director on 22 April 2022 | |
11 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 Jan 2021 | CH01 | Director's details changed for Mrs Jemma Cooke on 6 January 2021 | |
06 Jan 2021 | AP01 | Appointment of Mrs Jemma Cooke as a director on 6 January 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
30 Sep 2020 | AD01 | Registered office address changed from Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS to Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY on 30 September 2020 | |
09 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
16 Apr 2019 | AP01 | Appointment of Mr Robert Hugh Beattie as a director on 16 April 2019 | |
10 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Dec 2018 | AP04 | Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 10 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
10 Dec 2018 | TM02 | Termination of appointment of Chris Gardner as a secretary on 10 December 2018 | |
15 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
11 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 |