CROWN HOUSE LAMBERHURST PROPERTY MANAGEMENT LIMITED
Company number 03936680
- Company Overview for CROWN HOUSE LAMBERHURST PROPERTY MANAGEMENT LIMITED (03936680)
- Filing history for CROWN HOUSE LAMBERHURST PROPERTY MANAGEMENT LIMITED (03936680)
- People for CROWN HOUSE LAMBERHURST PROPERTY MANAGEMENT LIMITED (03936680)
- More for CROWN HOUSE LAMBERHURST PROPERTY MANAGEMENT LIMITED (03936680)
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) |
---|---|---|---|
29 Apr 2020 | AP01 | Appointment of Mrs Pia Giles as a director on 27 April 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
14 Nov 2019 | TM01 | Termination of appointment of Jennifer Jeanne Harvey as a director on 12 November 2019 | |
24 Jul 2019 | AA | Micro company accounts made up to 30 April 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
21 Jun 2018 | AA | Micro company accounts made up to 30 April 2018 | |
15 Jun 2018 | TM01 | Termination of appointment of Kevin William Freakley as a director on 14 June 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
12 Jul 2017 | AA | Micro company accounts made up to 30 April 2017 | |
05 Jul 2017 | AP01 | Appointment of Mr Paul Coggins as a director on 4 July 2017 | |
03 Apr 2017 | AD01 | Registered office address changed from Harts Cottage Stonehurst Lane Five Ashes Mayfield East Sussex TN20 6LL to 1 Court Meadow Court Meadow Rotherfield Crowborough East Sussex TN6 3LQ on 3 April 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
12 Sep 2016 | AP01 | Appointment of Mrs Jennifer Jeanne Harvey as a director on 15 June 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of Jane Elizabeth Roberts as a director on 5 September 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
06 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Colin Weston Blake as a director on 8 July 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
12 Jul 2013 | AP01 | Appointment of Mr Kevin William Freakley as a director | |
27 Jun 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
20 Nov 2012 | AP01 | Appointment of Mrs Jane Elizabeth Roberts as a director |