- Company Overview for LAVENDER SWEEP PROPERTIES LTD. (04008365)
- Filing history for LAVENDER SWEEP PROPERTIES LTD. (04008365)
- People for LAVENDER SWEEP PROPERTIES LTD. (04008365)
- More for LAVENDER SWEEP PROPERTIES LTD. (04008365)
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) |
---|---|---|---|
13 Nov 2024 | AA | Accounts for a dormant company made up to 5 June 2024 | |
07 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
29 Feb 2024 | AA | Accounts for a dormant company made up to 5 June 2023 | |
14 Jun 2023 | AA | Accounts for a dormant company made up to 5 June 2022 | |
13 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
13 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
29 Mar 2022 | AA | Accounts for a dormant company made up to 5 June 2021 | |
25 Aug 2021 | AD02 | Register inspection address has been changed from 70 Victoria Road Polegate East Sussex BN26 6BU England to Riches and Co 34 Anyards Road Cobham KT11 2LA | |
24 Aug 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
24 Aug 2021 | PSC04 | Change of details for Mr Philip George Hunt as a person with significant control on 19 August 2021 | |
24 Aug 2021 | CH01 | Director's details changed for Mr Philip George Hunt on 19 August 2021 | |
24 Aug 2021 | CH01 | Director's details changed for Miss Cara Jane May Denholm on 10 August 2021 | |
24 Aug 2021 | PSC04 | Change of details for Miss Cara Jane May Denholm as a person with significant control on 10 August 2021 | |
24 Jul 2021 | AA | Accounts for a dormant company made up to 5 June 2020 | |
12 Jul 2021 | CH01 | Director's details changed for Nicholas Tilson on 15 June 2020 | |
12 Jul 2021 | CH03 | Secretary's details changed for Mr Nicholas Tilson on 15 June 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
15 Jun 2020 | AD01 | Registered office address changed from 5 Oak Hill Crescent Oak Hill Crescent Surbiton KT6 6ED England to 5 Oak Hill Crescent Surbiton KT6 6ED on 15 June 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from 108 Ravensbury Road London SW18 4RS England to 5 Oak Hill Crescent Oak Hill Crescent Surbiton KT6 6ED on 15 June 2020 | |
18 Feb 2020 | AA | Accounts for a dormant company made up to 5 June 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
27 Mar 2019 | AP01 | Appointment of Nicholas Tilson as a director on 2 May 2009 | |
25 Feb 2019 | AA | Accounts for a dormant company made up to 5 June 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
03 Apr 2018 | AA | Accounts for a dormant company made up to 5 June 2017 |