LUDSHOTT MANAGEMENT COMPANY LIMITED
Company number 04622583
- Company Overview for LUDSHOTT MANAGEMENT COMPANY LIMITED (04622583)
- Filing history for LUDSHOTT MANAGEMENT COMPANY LIMITED (04622583)
- People for LUDSHOTT MANAGEMENT COMPANY LIMITED (04622583)
- More for LUDSHOTT MANAGEMENT COMPANY LIMITED (04622583)
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) |
---|---|---|---|
10 Jul 2017 | AP01 | Appointment of Kevin Mitchell Garnett as a director on 10 July 2017 | |
29 Jun 2017 | AP01 | Appointment of Jonathan Robert Cole as a director on 29 June 2017 | |
19 Jun 2017 | TM01 | Termination of appointment of Alejandro Russo as a director on 13 June 2017 | |
22 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
12 Aug 2016 | TM01 | Termination of appointment of Royston Albert Edwin Sargeant as a director on 12 August 2016 | |
20 Apr 2016 | AA | Micro company accounts made up to 31 December 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
19 Jan 2016 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 19 January 2016 | |
21 Apr 2015 | AA | Micro company accounts made up to 31 December 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
22 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Apr 2014 | TM01 | Termination of appointment of Neville Whitehead as a director | |
13 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
02 Jul 2013 | TM01 | Termination of appointment of Henry Jones as a director | |
15 Apr 2013 | AP01 | Appointment of Mr Neville Whitehead as a director | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Feb 2013 | AP01 | Appointment of Mr Richard Loversidge as a director | |
11 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
11 Feb 2013 | CH04 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 | |
07 Feb 2013 | AP01 | Appointment of Mr Roger Hinxman as a director | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Feb 2012 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 13 February 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
05 Dec 2011 | TM01 | Termination of appointment of Keith Richards as a director |