2-8 LORDS LANE MANAGEMENT COMPANY LIMITED
Company number 04175726
- Company Overview for 2-8 LORDS LANE MANAGEMENT COMPANY LIMITED (04175726)
- Filing history for 2-8 LORDS LANE MANAGEMENT COMPANY LIMITED (04175726)
- People for 2-8 LORDS LANE MANAGEMENT COMPANY LIMITED (04175726)
- More for 2-8 LORDS LANE MANAGEMENT COMPANY LIMITED (04175726)
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) |
---|---|---|---|
26 Nov 2015 | AP03 | Appointment of Mrs Lisa Jayne Rodgers as a secretary on 26 November 2015 | |
26 Nov 2015 | TM02 | Termination of appointment of Christine Margaret Ross as a secretary on 7 April 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from 2 Lords Lane Studley Warwickshire B80 7QW to 4 Lords Lane Studley Warwickshire B80 7QW on 26 November 2015 | |
08 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-08
|
|
08 Mar 2015 | CH01 | Director's details changed for Lisa Jayne Rogers on 9 November 2009 | |
06 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
25 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
11 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
19 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
05 Apr 2011 | AP01 | Appointment of Mr Anthony Thomas Walters as a director | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Lesley Anne Carter on 29 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Lisa Jayne Rogers on 29 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Christine Margaret Ross on 29 March 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Apr 2009 | 363a | Return made up to 08/03/09; full list of members | |
04 Apr 2008 | 363a | Return made up to 08/03/08; full list of members | |
04 Apr 2008 | 288b | Appointment terminated director margaret dyballa | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
05 Nov 2007 | 288a | New director appointed |