LYSANDER GARDENS RESIDENTS COMPANY LIMITED
Company number 03006543
- Company Overview for LYSANDER GARDENS RESIDENTS COMPANY LIMITED (03006543)
- Filing history for LYSANDER GARDENS RESIDENTS COMPANY LIMITED (03006543)
- People for LYSANDER GARDENS RESIDENTS COMPANY LIMITED (03006543)
- Charges for LYSANDER GARDENS RESIDENTS COMPANY LIMITED (03006543)
- More for LYSANDER GARDENS RESIDENTS COMPANY LIMITED (03006543)
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) |
---|---|---|---|
30 Jul 2018 | TM01 | Termination of appointment of Janet Catherine Cook as a director on 27 July 2018 | |
05 Feb 2018 | AP01 | Appointment of Miss Angela Clementine Law as a director on 31 January 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
17 Nov 2017 | AP01 | Appointment of Emma Elizabeth Elliott as a director on 16 November 2017 | |
30 Oct 2017 | TM01 | Termination of appointment of Toshiko Fry as a director on 25 October 2017 | |
30 Oct 2017 | AP01 | Appointment of Janet Catherine Cook as a director on 25 October 2017 | |
19 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
26 Sep 2016 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Angela Elliott as a director on 29 July 2016 | |
12 Jul 2016 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|
|
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
30 Oct 2012 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
07 Jan 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
17 Aug 2010 | AA | Total exemption small company accounts made up to 31 January 2010 |