PERRYLANDS LANE MANAGEMENT COMPANY LIMITED
Company number 02783155
- Company Overview for PERRYLANDS LANE MANAGEMENT COMPANY LIMITED (02783155)
- Filing history for PERRYLANDS LANE MANAGEMENT COMPANY LIMITED (02783155)
- People for PERRYLANDS LANE MANAGEMENT COMPANY LIMITED (02783155)
- More for PERRYLANDS LANE MANAGEMENT COMPANY LIMITED (02783155)
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) |
---|---|---|---|
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
22 Jan 2018 | AP01 | Appointment of Reverend Charles Edward Sargent as a director on 16 November 2017 | |
22 Jan 2018 | TM01 | Termination of appointment of Lee Edward O'neill as a director on 9 March 2017 | |
22 Jan 2018 | TM01 | Termination of appointment of Mark Stuart Innes Lovell as a director on 31 March 2017 | |
22 Jan 2018 | TM01 | Termination of appointment of Claire Siobhan Lovell as a director on 12 February 2017 | |
15 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
13 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
14 Jun 2016 | AD03 | Register(s) moved to registered inspection location C/O Minette Champneys 4 Ontario Close Smallfield Horley Surrey RH6 9RA | |
02 Feb 2016 | AR01 | Annual return made up to 22 January 2016 no member list | |
04 Dec 2015 | AP01 | Appointment of Miss Helen Bennett as a director on 25 March 2015 | |
04 Dec 2015 | AP01 | Appointment of Mr Roger Leslie Harrington as a director on 20 March 2014 | |
19 Nov 2015 | AD01 | Registered office address changed from 10 Toronto Drive Smallfield Horley Surrey RH6 9RB to C/O Lindeyer Francis Ferguson, Chartered Accountants North House 198 High Street Tonbridge Kent TN9 1BE on 19 November 2015 | |
18 Nov 2015 | CH03 | Secretary's details changed for Mrs Minette Champneys on 21 October 2015 | |
03 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
12 Feb 2015 | AR01 | Annual return made up to 22 January 2015 no member list | |
19 Nov 2014 | AAMD | Amended total exemption full accounts made up to 31 December 2013 | |
19 Nov 2014 | AAMD | Amended total exemption small company accounts made up to 31 December 2012 | |
19 Oct 2014 | AP01 | Appointment of Mrs Claire Siobhan Lovell as a director on 20 March 2014 | |
19 Oct 2014 | TM01 | Termination of appointment of Roy Derek Pearson as a director on 20 March 2014 | |
19 Oct 2014 | AP01 | Appointment of Mr Mark Stuart Innes Lovell as a director on 20 March 2014 | |
12 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
07 Mar 2014 | AR01 | Annual return made up to 22 January 2014 no member list | |
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Feb 2013 | AR01 | Annual return made up to 22 January 2013 no member list |