18 LANSDOWNE CRESCENT (MANAGEMENT) COMPANY LIMITED
Company number 04874553
- Company Overview for 18 LANSDOWNE CRESCENT (MANAGEMENT) COMPANY LIMITED (04874553)
- Filing history for 18 LANSDOWNE CRESCENT (MANAGEMENT) COMPANY LIMITED (04874553)
- People for 18 LANSDOWNE CRESCENT (MANAGEMENT) COMPANY LIMITED (04874553)
- More for 18 LANSDOWNE CRESCENT (MANAGEMENT) COMPANY LIMITED (04874553)
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) |
---|---|---|---|
22 Aug 2024 | CS01 | Confirmation statement made on 22 August 2024 with no updates | |
29 Apr 2024 | AD01 | Registered office address changed from Glendale Minchinhampton Stroud Gloucestershire GL6 9AJ England to Oatridge Farm Eastcourt Malmesbury Wiltshire SN16 9HR on 29 April 2024 | |
22 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Feb 2024 | AD01 | Registered office address changed from 51 High Street Avening Tetbury Gloucestershire GL8 8NF England to Glendale Minchinhampton Stroud Gloucestershire GL6 9AJ on 13 February 2024 | |
13 Feb 2024 | AP03 | Appointment of Mr Jonty Matthew David Messer as a secretary on 6 February 2024 | |
13 Feb 2024 | TM02 | Termination of appointment of Nicholas John Winkfield as a secretary on 6 February 2024 | |
22 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
18 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
24 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with updates | |
17 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of Ahmad Aa Albahar as a director on 8 December 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
01 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Sep 2019 | AP01 | Appointment of Mr Ahmad Aa Albahar as a director on 12 September 2019 | |
12 Sep 2019 | TM01 | Termination of appointment of Primary Group Holdings Limited as a director on 11 September 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 22 August 2019 with updates | |
19 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Apr 2019 | AP03 | Appointment of Mr Nicholas John Winkfield as a secretary on 6 April 2019 | |
06 Apr 2019 | TM02 | Termination of appointment of Chipchase Manners Nominees Limited as a secretary on 5 April 2019 | |
05 Apr 2019 | AD01 | Registered office address changed from Chipchase Manners Nominees Ltd 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA to 51 High Street Avening Tetbury Gloucestershire GL8 8NF on 5 April 2019 | |
23 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
16 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jul 2018 | AP01 | Appointment of Lady Marguerite Leah Woolf as a director on 25 July 2018 |