MANOR GROUNDS (LECHLADE) MANAGEMENT LIMITED
Company number 03878707
- Company Overview for MANOR GROUNDS (LECHLADE) MANAGEMENT LIMITED (03878707)
- Filing history for MANOR GROUNDS (LECHLADE) MANAGEMENT LIMITED (03878707)
- People for MANOR GROUNDS (LECHLADE) MANAGEMENT LIMITED (03878707)
- More for MANOR GROUNDS (LECHLADE) MANAGEMENT LIMITED (03878707)
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) |
---|---|---|---|
16 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
02 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
09 Jul 2020 | TM01 | Termination of appointment of Russell James Garner as a director on 30 June 2020 | |
29 Apr 2020 | TM01 | Termination of appointment of Stephen Austin Cox as a director on 29 April 2020 | |
05 Feb 2020 | AP01 | Appointment of Mr Nicholas James Alexander Christie as a director on 4 February 2020 | |
01 Feb 2020 | AD01 | Registered office address changed from 4 the Stables Lechlade on Thames Gloucestershire GL7 3FE to 13 the Stables Lechlade GL7 3FE on 1 February 2020 | |
19 Jan 2020 | AP01 | Appointment of Mr Russell James Garner as a director on 13 January 2020 | |
19 Jan 2020 | TM01 | Termination of appointment of Michael Christopher Walwyn Price as a director on 13 January 2020 | |
04 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with updates | |
16 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Mar 2019 | AP01 | Appointment of Mrs Marion Bond as a director on 22 March 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of Derek Portman as a director on 22 March 2019 | |
14 Nov 2018 | AP01 | Appointment of Mr Stephen Austin Cox as a director on 12 November 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
18 Oct 2018 | TM01 | Termination of appointment of Janet Edwards as a director on 14 October 2018 | |
24 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Apr 2018 | AP01 | Appointment of Mr Michael Christopher Walwyn Price as a director on 1 April 2018 | |
11 Nov 2017 | TM01 | Termination of appointment of Milos Alexander Rajkovic as a director on 8 November 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
06 Nov 2017 | AD02 | Register inspection address has been changed from C/O Gail Leece 19 the Stables Lechlade Gloucestershire GL7 3FE England to 13 the Stables Lechlade GL7 3FE | |
27 Oct 2017 | TM01 | Termination of appointment of Mary Nicklin Mallett as a director on 23 October 2017 | |
25 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Apr 2017 | AP01 | Appointment of Mary Nicklin Mallett as a director on 27 March 2017 | |
02 Apr 2017 | AP01 | Appointment of Mr Brian Francis Gilligan as a director on 27 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Peter James Stevens as a director on 27 March 2017 |