LAKESIDE (FLATS) BECKENHAM LIMITED
Company number 03213698
- Company Overview for LAKESIDE (FLATS) BECKENHAM LIMITED (03213698)
- Filing history for LAKESIDE (FLATS) BECKENHAM LIMITED (03213698)
- People for LAKESIDE (FLATS) BECKENHAM LIMITED (03213698)
- More for LAKESIDE (FLATS) BECKENHAM LIMITED (03213698)
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) |
---|---|---|---|
08 Nov 2018 | AA | Micro company accounts made up to 30 June 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
18 Jun 2018 | AD01 | Registered office address changed from C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 | |
08 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
11 Jan 2018 | AP01 | Appointment of Miss Christel Jayne Philp as a director on 8 November 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
11 Oct 2016 | TM01 | Termination of appointment of Derek Edward Tucker as a director on 5 October 2016 | |
11 Oct 2016 | TM01 | Termination of appointment of Charles Curtis as a director on 5 October 2016 | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
10 Mar 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
22 Dec 2015 | AP01 | Appointment of Mr Derek Crous as a director on 28 October 2015 | |
16 Dec 2015 | AP01 | Appointment of Mrs Saghar Bigwood as a director on 28 October 2015 | |
16 Dec 2015 | AP01 | Appointment of Mrs Maria Stowell as a director on 28 October 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
15 Jul 2015 | AD01 | Registered office address changed from C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF England to C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 15 July 2015 | |
15 Jul 2015 | AD01 | Registered office address changed from 9 Lakeside Beckenham Kent BR3 6LX England to C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 15 July 2015 | |
14 Jul 2015 | AP03 | Appointment of Mr Derek Jonathan Lee as a secretary on 1 October 2014 | |
21 Aug 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
10 Aug 2014 | TM01 | Termination of appointment of John Winward Cheetham as a director on 10 August 2014 | |
10 Aug 2014 | TM02 | Termination of appointment of John Winward Cheetham as a secretary on 10 August 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from 11 Lakeside Beckenham Kent BR3 6LX to 9 Lakeside Beckenham Kent BR3 6LX on 7 August 2014 | |
07 Aug 2014 | TM01 | Termination of appointment of Kay Bulmer as a director on 7 August 2014 | |
03 Aug 2014 | AP01 | Appointment of Mr Derek Edward Tucker as a director on 1 August 2014 | |
03 Aug 2014 | AP01 | Appointment of Mr Charles Curtis as a director on 1 August 2014 |