LONDON RESIDENTIAL MANAGEMENT LIMITED
Company number 04697823
- Company Overview for LONDON RESIDENTIAL MANAGEMENT LIMITED (04697823)
- Filing history for LONDON RESIDENTIAL MANAGEMENT LIMITED (04697823)
- People for LONDON RESIDENTIAL MANAGEMENT LIMITED (04697823)
- Charges for LONDON RESIDENTIAL MANAGEMENT LIMITED (04697823)
- More for LONDON RESIDENTIAL MANAGEMENT LIMITED (04697823)
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) |
---|---|---|---|
13 Apr 2015 | TM01 | Termination of appointment of Edward Allan Timpany as a director on 13 April 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Aug 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
16 Jun 2014 | AP01 | Appointment of Mr Edward Allan Timpany as a director | |
16 Jun 2014 | AP01 | Appointment of Mr Steven Michael Alan Truman as a director | |
16 Jun 2014 | AP01 | Appointment of Mr Henry James Lindsay Chandler as a director | |
14 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
19 Mar 2013 | CH01 | Director's details changed for Mt Mark Alan Williams on 1 January 2013 | |
18 Mar 2013 | CH03 | Secretary's details changed for Mr Andrew John Spalton on 1 January 2013 | |
18 Mar 2013 | CH01 | Director's details changed for Mr Andrew John Spalton on 1 January 2013 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
16 Mar 2012 | AD01 | Registered office address changed from 9a Macklin Street London WC2B 5NE on 16 March 2012 | |
16 Mar 2012 | CH01 | Director's details changed for Hilary Jane Spalton on 20 March 2011 | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
19 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Hilary Jane Spalton on 1 March 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Andrew John Spalton on 1 March 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Mark Alan Williams on 1 March 2010 |