LYNDEN COURT PROPERTY COMPANY LIMITED
Company number 04353736
- Company Overview for LYNDEN COURT PROPERTY COMPANY LIMITED (04353736)
- Filing history for LYNDEN COURT PROPERTY COMPANY LIMITED (04353736)
- People for LYNDEN COURT PROPERTY COMPANY LIMITED (04353736)
- More for LYNDEN COURT PROPERTY COMPANY LIMITED (04353736)
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) |
---|---|---|---|
03 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
20 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
12 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
12 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
02 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with updates | |
02 Oct 2021 | AD02 | Register inspection address has been changed from 4 31 Clermont Terrace Brighton BN1 6SU England to 3, Lynden Court Clermont Terrace Brighton East Sussex BN1 6SU | |
02 Oct 2021 | PSC01 | Notification of Alan James Hunsballe Margetts as a person with significant control on 24 September 2021 | |
02 Oct 2021 | PSC04 | Change of details for Mr Jan Hunsballe Margetts as a person with significant control on 24 September 2021 | |
02 Oct 2021 | TM01 | Termination of appointment of Marjorie Jordan as a director on 25 September 2021 | |
02 Oct 2021 | AP03 | Appointment of Mr Colin John Hayward as a secretary on 25 September 2021 | |
02 Oct 2021 | AD01 | Registered office address changed from 4 Lynden Court 31 Clermont Terrace Brighton East Sussex BN1 6SU to 3, Lynden Court Clermont Terrace Brighton East Sussex BN1 6SU on 2 October 2021 | |
02 Oct 2021 | TM02 | Termination of appointment of David Arnold as a secretary on 25 September 2021 | |
02 Jan 2021 | AA | Micro company accounts made up to 30 September 2020 | |
18 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
18 Oct 2020 | PSC01 | Notification of Jan Hunsballe Margetts as a person with significant control on 22 June 2020 | |
18 Oct 2020 | AP01 | Appointment of Mrs Marjorie Jordan as a director on 22 June 2020 | |
18 Oct 2020 | TM01 | Termination of appointment of Thomas Frederick Jordan as a director on 22 June 2020 | |
18 Oct 2020 | PSC07 | Cessation of Thomas Frederick Jordan as a person with significant control on 22 June 2020 | |
23 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
08 Oct 2019 | CH01 | Director's details changed for Lucia Wood on 7 October 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
20 Sep 2019 | AD02 | Register inspection address has been changed from C/O Audrey Collis 59 Old Mill Close Dyke Road Avenue Brighton East Sussex BN1 8WE United Kingdom to 4 31 Clermont Terrace Brighton BN1 6SU | |
19 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates |