- Company Overview for 55 LAMONT ROAD LIMITED (03883122)
- Filing history for 55 LAMONT ROAD LIMITED (03883122)
- People for 55 LAMONT ROAD LIMITED (03883122)
- More for 55 LAMONT ROAD LIMITED (03883122)
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) |
---|---|---|---|
02 Apr 2003 | 225 | Accounting reference date shortened from 26/07/03 to 23/06/03 | |
20 Mar 2003 | AA | Total exemption full accounts made up to 26 July 2002 | |
22 Nov 2002 | AA | Total exemption full accounts made up to 26 July 2001 | |
29 Aug 2002 | 363s |
Return made up to 03/09/02; full list of members
|
|
26 Sep 2001 | 363s | Return made up to 03/09/01; full list of members | |
26 Sep 2001 | 363s | Return made up to 25/11/00; full list of members | |
25 Sep 2001 | AA | Accounts for a dormant company made up to 26 July 2000 | |
25 Sep 2001 | 225 | Accounting reference date shortened from 30/11/00 to 26/07/00 | |
21 Sep 2001 | 288a | New director appointed | |
21 Sep 2001 | 288a | New director appointed | |
21 Sep 2001 | 288a | New director appointed | |
20 Sep 2001 | CERTNM | Company name changed viewideal property management li mited\certificate issued on 20/09/01 | |
13 Sep 2001 | 288b | Director resigned | |
13 Sep 2001 | 288a | New director appointed | |
11 Sep 2001 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2001 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2000 | 288a | New director appointed | |
19 Jun 2000 | 288b | Secretary resigned;director resigned | |
19 Jun 2000 | 288a | New secretary appointed | |
19 Jun 2000 | 288b | Director resigned | |
19 Jun 2000 | 287 | Registered office changed on 19/06/00 from: 1 mitchell lane bristol avon BS1 6BZ | |
25 Nov 1999 | NEWINC | Incorporation |