- Company Overview for LYME MANAGEMENT COMPANY LIMITED (02815870)
- Filing history for LYME MANAGEMENT COMPANY LIMITED (02815870)
- People for LYME MANAGEMENT COMPANY LIMITED (02815870)
- More for LYME MANAGEMENT COMPANY LIMITED (02815870)
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) |
---|---|---|---|
17 Oct 2016 | AP01 | Appointment of Mrs Audrey Grace Gates as a director on 10 October 2016 | |
16 Oct 2016 | TM01 | Termination of appointment of Geoffrey Robert Blight as a director on 6 October 2016 | |
19 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
04 Jan 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
04 Jan 2016 | AP01 | Appointment of Mr Geoffrey Robert Blight as a director on 30 October 2015 | |
04 Jan 2016 | TM01 | Termination of appointment of Rosemary Susan Booth as a director on 30 October 2015 | |
14 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
13 May 2015 | CH01 | Director's details changed for Mrs Jane Elizabeth Baker on 12 May 2015 | |
13 May 2015 | AP03 | Appointment of Mr Paul Robert Baker as a secretary on 2 January 2015 | |
13 May 2015 | TM02 | Termination of appointment of John William Patrick Yates as a secretary on 1 January 2015 | |
07 Mar 2015 | AD01 | Registered office address changed from 52 Plainwood Close Chichester West Sussex PO19 5YB to 60 North Street Stoke-Sub-Hamdon Somerset TA14 6QQ on 7 March 2015 | |
05 Feb 2015 | AP01 | Appointment of Mrs Jane Elizabeth Baker as a director on 3 February 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of Kathleen Margaret Yates as a director on 28 January 2015 | |
23 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
09 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
25 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
17 May 2013 | AP01 | Appointment of Mr Timothy John Comley as a director | |
12 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
20 Nov 2012 | AD01 | Registered office address changed from 3 Barrowfield Close Burton Bradstock Bridport DT6 4RH on 20 November 2012 | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 30 May 2012 | |
19 Oct 2012 | AP03 | Appointment of John William Patrick Yates as a secretary | |
15 May 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
15 May 2012 | TM01 | Termination of appointment of Christine Hancock as a director | |
21 Mar 2012 | TM01 | Termination of appointment of a director | |
16 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 |