13 LUBBOCK ROAD MANAGEMENT LIMITED
Company number 04391824
- Company Overview for 13 LUBBOCK ROAD MANAGEMENT LIMITED (04391824)
- Filing history for 13 LUBBOCK ROAD MANAGEMENT LIMITED (04391824)
- People for 13 LUBBOCK ROAD MANAGEMENT LIMITED (04391824)
- More for 13 LUBBOCK ROAD MANAGEMENT LIMITED (04391824)
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) |
---|---|---|---|
11 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
11 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
08 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
09 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
05 May 2021 | AA | Micro company accounts made up to 31 March 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
19 Jun 2020 | TM01 | Termination of appointment of David Andrew Coster as a director on 19 June 2020 | |
19 Jun 2020 | TM01 | Termination of appointment of Noel Ashley as a director on 19 June 2020 | |
29 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
15 Nov 2019 | AD01 | Registered office address changed from Flat D 13 Lubbock Road Chislehurst Kent BR7 5JG to Great Oaks Lubbock Road Chislehurst Kent BR7 5LA on 15 November 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 26 December 2018 with no updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 26 December 2017 with no updates | |
29 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
26 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
26 Dec 2016 | CS01 | Confirmation statement made on 26 December 2016 with updates | |
09 Apr 2016 | AP01 | Appointment of Mrs Caroline Elizabeth Plassard as a director on 9 April 2016 | |
30 Mar 2016 | TM01 | Termination of appointment of Catherine Kelly as a director on 30 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | AP01 | Appointment of Mr David Andrew Coster as a director on 30 March 2016 | |
30 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
29 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
|