Advanced company searchLink opens in new window

LINDFIELD GARDENS MANAGEMENT COMPANY LIMITED

Company number 03352711

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)
13 Jun 2024 AA Accounts for a dormant company made up to 31 December 2023
15 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
24 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
26 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
05 May 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
22 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
05 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
05 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
19 Feb 2020 PSC08 Notification of a person with significant control statement
12 Feb 2020 PSC07 Cessation of Renold Lee on Tang as a person with significant control on 11 February 2020
18 Oct 2019 TM02 Termination of appointment of Myers Clark Limited as a secretary on 18 October 2019
18 Oct 2019 AP04 Appointment of Bushey Secretaries and Registrars Limited as a secretary on 18 October 2019
18 Oct 2019 TM01 Termination of appointment of Mandy Man Fong White as a director on 14 October 2019
18 Oct 2019 TM01 Termination of appointment of Renold Lee on Tang as a director on 14 October 2019
16 Oct 2019 AP01 Appointment of Suzan Nina Caro Lewis as a director on 27 September 2019
16 Oct 2019 AP01 Appointment of Linda Loraine Simmons as a director on 27 September 2019
16 Oct 2019 AP01 Appointment of Terence Roy Fowkes as a director on 27 September 2019
16 Oct 2019 AP01 Appointment of Elizabeth Dymov as a director on 30 September 2019
03 Oct 2019 AP01 Appointment of Dr Paul Winter as a director on 27 September 2019
02 Oct 2019 AD01 Registered office address changed from E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 2 October 2019
01 Oct 2019 TM02 Termination of appointment of Renold Lee on Tang as a secretary on 26 September 2019
01 Oct 2019 AP04 Appointment of Myers Clark Limited as a secretary on 26 September 2019
12 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018