Advanced company searchLink opens in new window

5 LAVENDER GARDENS LIMITED

Company number 03679206

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)
06 Dec 2009 CH01 Director's details changed for Ismar Kaesbach on 6 December 2009
06 Dec 2009 CH01 Director's details changed for Elizabeth Anne Bouttell on 6 December 2009
06 Dec 2009 CH01 Director's details changed for Mary Jane Thompson on 6 December 2009
06 Dec 2009 CH01 Director's details changed for Rebecca Claire Vine on 6 December 2009
04 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
07 Jul 2009 288a Director and secretary appointed ismar kaesbach
07 Jul 2009 287 Registered office changed on 07/07/2009 from lee bolton monier-williams 1 the sanctuary westminster london SW1P 3JT
15 May 2009 288b Appointment terminated director edward macey-dare
15 May 2009 288b Appointment terminated secretary edward macey-dare
18 Dec 2008 363a Return made up to 04/12/08; full list of members
01 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
10 Jan 2008 287 Registered office changed on 10/01/08 from: 71 lincolns inn fields london WC2A 3JF
21 Dec 2007 363a Return made up to 04/12/07; full list of members
31 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
06 Jun 2007 288a New director appointed
14 Apr 2007 288b Director resigned
29 Jan 2007 363a Return made up to 04/12/06; full list of members
04 Nov 2006 AA Total exemption full accounts made up to 31 December 2005
25 Jan 2006 288a New director appointed
04 Jan 2006 363s Return made up to 04/12/05; change of members
27 Oct 2005 AA Total exemption full accounts made up to 31 December 2004
25 Jun 2005 288b Director resigned
04 Jan 2005 363s Return made up to 04/12/04; full list of members
21 Oct 2004 AA Total exemption full accounts made up to 31 December 2003
01 Oct 2004 288c Director's particulars changed