Advanced company searchLink opens in new window

LAKESIDE (FLATS) BECKENHAM LIMITED

Company number 03213698

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 18
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