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) |
---|---|---|---|
11 Jan 2017 | AP03 | Appointment of Mr Chris Gardner as a secretary on 10 January 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
23 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
07 Jan 2016 | AR01 | Annual return made up to 15 December 2015 no member list | |
06 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
11 Jun 2015 | AD01 | Registered office address changed from Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS England to Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS on 11 June 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from 149 Addington Road South Croydon Surrey CR2 8LH to Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS on 11 June 2015 | |
29 Jan 2015 | AR01 | Annual return made up to 15 December 2014 no member list | |
16 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 Dec 2013 | AR01 | Annual return made up to 15 December 2013 no member list | |
27 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
10 Sep 2013 | AD01 | Registered office address changed from Unit a Capital Business Centre 22, Carlton Road South Croydon Surrey CR2 0BS United Kingdom on 10 September 2013 | |
20 Dec 2012 | AR01 | Annual return made up to 15 December 2012 no member list | |
20 Dec 2012 | CH01 | Director's details changed for Ms Patricia Mccombe on 20 December 2012 | |
07 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
14 Jun 2012 | AP01 | Appointment of Mr Enrico Bielli as a director | |
14 Jun 2012 | TM01 | Termination of appointment of Christopher Redding as a director | |
14 Jun 2012 | TM01 | Termination of appointment of Christopher Redding as a director | |
31 Jan 2012 | TM01 | Termination of appointment of Christabelle Curran as a director | |
10 Jan 2012 | AR01 | Annual return made up to 15 December 2011 no member list | |
01 Apr 2011 | AD01 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 1 April 2011 | |
01 Apr 2011 | TM02 | Termination of appointment of Hertford Company Secretaries Limited as a secretary | |
25 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 15 December 2010 no member list | |
16 Apr 2010 | AA | Total exemption full accounts made up to 31 December 2009 |