LAMBETH COURT MANAGEMENT COMPANY LIMITED
Company number 02949860
- Company Overview for LAMBETH COURT MANAGEMENT COMPANY LIMITED (02949860)
- Filing history for LAMBETH COURT MANAGEMENT COMPANY LIMITED (02949860)
- People for LAMBETH COURT MANAGEMENT COMPANY LIMITED (02949860)
- More for LAMBETH COURT MANAGEMENT COMPANY LIMITED (02949860)
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) |
---|---|---|---|
31 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
03 Oct 2017 | AA | Micro company accounts made up to 31 July 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
03 Oct 2016 | AA | Micro company accounts made up to 31 July 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
05 Nov 2015 | AP03 | Appointment of Mrs Jeanette Mary Raymer as a secretary on 2 November 2015 | |
05 Nov 2015 | TM02 | Termination of appointment of Mavis Scott as a secretary on 2 November 2015 | |
02 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
10 Dec 2014 | AP01 | Appointment of Miss Amy Victoria Benstead as a director on 18 October 2014 | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
13 Jun 2014 | TM01 | Termination of appointment of Stanley Stretton as a director | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
|
|
15 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
11 Aug 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for Stanley William Stretton on 17 July 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Sandra Carole Stones on 17 July 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Mr Brian Henry Scott on 17 July 2010 | |
10 Aug 2010 | CH03 | Secretary's details changed for Mavis Scott on 17 July 2010 |