LUGG BRIDGE MILL PROPERTY MANAGEMENT CO LTD
Company number 03414707
- Company Overview for LUGG BRIDGE MILL PROPERTY MANAGEMENT CO LTD (03414707)
- Filing history for LUGG BRIDGE MILL PROPERTY MANAGEMENT CO LTD (03414707)
- People for LUGG BRIDGE MILL PROPERTY MANAGEMENT CO LTD (03414707)
- More for LUGG BRIDGE MILL PROPERTY MANAGEMENT CO LTD (03414707)
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) |
---|---|---|---|
27 Nov 2019 | AA | Micro company accounts made up to 31 August 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
09 Nov 2018 | AA | Micro company accounts made up to 31 August 2018 | |
23 Oct 2018 | AP01 | Appointment of Mr Benjamin Charles Jones as a director on 31 August 2018 | |
23 Oct 2018 | PSC07 | Cessation of Shelia Ford as a person with significant control on 31 August 2018 | |
23 Oct 2018 | TM01 | Termination of appointment of Sheila Ford as a director on 31 August 2018 | |
23 Oct 2018 | AD01 | Registered office address changed from 1 Riverside Apartments Lugg Bridge Road Lugg Bridge Hereford HR1 3NA to Riverside House Lugg Bridge Road Lugg Bridge Hereford HR1 3NA on 23 October 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
17 Nov 2017 | AA | Micro company accounts made up to 31 August 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Nov 2014 | AP01 | Appointment of Mrs Lesley Ann Evans as a director on 7 June 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of Catherine Anne Oleary as a director on 7 June 2014 | |
20 Nov 2014 | TM02 | Termination of appointment of Lesley Ann Evans as a secretary on 7 June 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
23 Jul 2014 | AP03 | Appointment of Mrs Lesley Ann Evans as a secretary on 7 June 2014 | |
23 Jul 2014 | TM02 | Termination of appointment of Catherine Anne Oleary as a secretary on 7 June 2014 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders |