LONDON PLACE MANAGEMENT COMPANY LIMITED
Company number 04506297
- Company Overview for LONDON PLACE MANAGEMENT COMPANY LIMITED (04506297)
- Filing history for LONDON PLACE MANAGEMENT COMPANY LIMITED (04506297)
- People for LONDON PLACE MANAGEMENT COMPANY LIMITED (04506297)
- Registers for LONDON PLACE MANAGEMENT COMPANY LIMITED (04506297)
- More for LONDON PLACE MANAGEMENT COMPANY LIMITED (04506297)
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) |
---|---|---|---|
05 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
05 Jul 2017 | AD01 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 13-15 Worcester Street Gloucester GL1 3AJ on 5 July 2017 | |
05 Jul 2017 | EH01 | Elect to keep the directors' register information on the public register | |
26 Jun 2017 | TM02 | Termination of appointment of Warwick Estates Property Management Limited as a secretary on 21 June 2017 | |
12 May 2017 | AD01 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 | |
21 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
01 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Jun 2016 | AR01 | Annual return made up to 28 June 2016 no member list | |
16 Jun 2016 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 | |
16 Jun 2016 | TM02 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 | |
05 Apr 2016 | AP01 | Appointment of Mrs Elizabeth Mair Thomas as a director on 21 March 2016 | |
16 Feb 2016 | TM01 | Termination of appointment of Malcolm Openshaw as a director on 30 December 2015 | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Aug 2015 | AR01 | Annual return made up to 8 August 2015 no member list | |
10 Aug 2015 | CH01 | Director's details changed for Corinne Lamus on 10 August 2015 | |
10 Aug 2015 | CH01 | Director's details changed for Michael Heuston Spenceley on 10 August 2015 | |
11 Feb 2015 | AP04 | Appointment of United Company Secretaries as a secretary on 1 January 2015 | |
11 Feb 2015 | AD01 | Registered office address changed from C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 11 February 2015 | |
13 Jan 2015 | AD01 | Registered office address changed from Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 13 January 2015 | |
17 Dec 2014 | AD01 | Registered office address changed from C/O Cotswold Property Management Services Ltd the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF to Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 17 December 2014 | |
05 Sep 2014 | AR01 | Annual return made up to 8 August 2014 no member list | |
01 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Nov 2013 | AP01 | Appointment of Mr David John Lees as a director | |
22 Aug 2013 | AR01 | Annual return made up to 8 August 2013 no member list | |
22 Aug 2013 | CH01 | Director's details changed for Corinne Gittus on 1 January 2013 |