Advanced company searchLink opens in new window

LONDON PLACE MANAGEMENT COMPANY LIMITED

Company number 04506297

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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