187 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED
Company number 03823588
- Company Overview for 187 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED (03823588)
- Filing history for 187 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED (03823588)
- People for 187 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED (03823588)
- More for 187 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED (03823588)
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) |
---|---|---|---|
23 Aug 2024 | CS01 | Confirmation statement made on 11 August 2024 with no updates | |
29 May 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
09 Oct 2023 | AAMD | Amended accounts made up to 31 August 2022 | |
23 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
31 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 11 August 2022 with updates | |
13 Oct 2022 | TM01 | Termination of appointment of John Clive Iles as a director on 22 June 2021 | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
25 Sep 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
28 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
03 Dec 2020 | AD01 | Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st to 187 South Lambeth Road London SW8 1XP on 3 December 2020 | |
23 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with updates | |
27 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
03 Dec 2019 | AP01 | Appointment of Dr Richard Conan Sherry as a director on 11 October 2019 | |
27 Nov 2019 | TM01 | Termination of appointment of Grainne Catherine Sherry as a director on 11 October 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
11 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
25 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
02 Jun 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Aug 2015 | CH01 | Director's details changed for David Murray on 19 August 2015 |