143/145 STATION ROAD LISS MANAGEMENT COMPANY LIMITED
Company number 04096957
- Company Overview for 143/145 STATION ROAD LISS MANAGEMENT COMPANY LIMITED (04096957)
- Filing history for 143/145 STATION ROAD LISS MANAGEMENT COMPANY LIMITED (04096957)
- People for 143/145 STATION ROAD LISS MANAGEMENT COMPANY LIMITED (04096957)
- More for 143/145 STATION ROAD LISS MANAGEMENT COMPANY LIMITED (04096957)
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) |
---|---|---|---|
25 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
01 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
11 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
28 Jun 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
22 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-22
|
|
24 Mar 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
05 Nov 2014 | AP01 | Appointment of Mrs Lucinda Maria Louise Loble-Dott as a director on 16 September 2014 | |
27 May 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
09 Jan 2014 | CH03 | Secretary's details changed for Laura Elizabeth Baverstock on 1 August 2013 | |
09 Jan 2014 | CH01 | Director's details changed for Adam Gibson on 1 August 2013 | |
09 Jan 2014 | TM01 | Termination of appointment of Albert Blyth as a director | |
09 Jan 2014 | AD01 | Registered office address changed from 4 Sundale Cottages Longmoor Road Greatham Liss Hampshire GU33 6AW England on 9 January 2014 | |
09 Jan 2014 | AD01 | Registered office address changed from Flat 2 145 Station Road Liss Hampshire GU33 7AJ on 9 January 2014 | |
19 Sep 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
25 Jul 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
19 May 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
04 Nov 2010 | AA | Total exemption full accounts made up to 31 October 2009 |