LOWTHER GRANGE PROPERTY MANAGEMENT COMPANY LIMITED
Company number 03049128
- Company Overview for LOWTHER GRANGE PROPERTY MANAGEMENT COMPANY LIMITED (03049128)
- Filing history for LOWTHER GRANGE PROPERTY MANAGEMENT COMPANY LIMITED (03049128)
- People for LOWTHER GRANGE PROPERTY MANAGEMENT COMPANY LIMITED (03049128)
- More for LOWTHER GRANGE PROPERTY MANAGEMENT COMPANY LIMITED (03049128)
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) |
---|---|---|---|
29 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
26 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Nov 2023 | TM01 | Termination of appointment of Andrew Richard Helme as a director on 14 November 2023 | |
31 Oct 2023 | AP01 | Appointment of Mr Steven Bell as a director on 25 October 2023 | |
22 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 May 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
15 Jul 2022 | TM01 | Termination of appointment of Geoffrey Dennerley as a director on 15 July 2022 | |
06 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 May 2022 | AP01 | Appointment of Mr Geoffrey Dennerley as a director on 14 July 2017 | |
25 Apr 2022 | CS01 | Confirmation statement made on 24 April 2022 with updates | |
17 Mar 2022 | TM01 | Termination of appointment of Geoffrey Dennerley as a director on 17 March 2022 | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 24 April 2021 with updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Jun 2020 | TM01 | Termination of appointment of Tariq Javed as a director on 16 June 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
09 Mar 2020 | CH04 | Secretary's details changed for Homestead Consultancy Services Limited on 9 March 2020 | |
02 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
08 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
19 Oct 2017 | AD01 | Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017 | |
03 Aug 2017 | AP01 | Appointment of Mr Geoffrey Dennerley as a director on 14 July 2017 | |
08 May 2017 | AP01 | Appointment of Mrs Julie Allison Holland as a director on 5 May 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates |