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) |
---|---|---|---|
10 May 2010 | CH01 | Director's details changed for Mrs Jean King Mcgillveray on 24 April 2010 | |
10 May 2010 | CH04 | Secretary's details changed for Homestead Consultancy Services Limited on 24 April 2010 | |
09 Apr 2010 | TM01 | Termination of appointment of Sheila Brown as a director | |
23 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
08 May 2009 | 363a | Return made up to 24/04/09; full list of members | |
02 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
14 May 2008 | 363a | Return made up to 24/04/08; full list of members | |
13 Jul 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
04 May 2007 | 363s | Return made up to 24/04/07; no change of members | |
11 May 2006 | 363s | Return made up to 24/04/06; full list of members | |
09 Mar 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
21 Dec 2005 | 288b | Director resigned | |
20 Jun 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
23 May 2005 | 363s | Return made up to 24/04/05; full list of members | |
25 May 2004 | 363s | Return made up to 24/04/04; full list of members | |
09 Mar 2004 | AA | Total exemption small company accounts made up to 31 December 2003 | |
28 Jul 2003 | AA | Total exemption small company accounts made up to 31 December 2002 | |
30 May 2003 | 363s | Return made up to 24/04/03; no change of members | |
04 Nov 2002 | 288c | Secretary's particulars changed | |
02 Nov 2002 | 287 | Registered office changed on 02/11/02 from: 35 woodlands road lytham st annes lancashire FY8 4EP | |
19 Jul 2002 | AA | Total exemption small company accounts made up to 31 December 2001 | |
27 May 2002 | 363s |
Return made up to 24/04/02; full list of members
|
|
19 Apr 2002 | 288b | Director resigned | |
13 Aug 2001 | AA | Total exemption small company accounts made up to 31 December 2000 | |
15 May 2001 | 363s | Return made up to 24/04/01; full list of members |