35/37 LONSDALE ROAD RESIDENTS LIMITED
Company number 04953190
- Company Overview for 35/37 LONSDALE ROAD RESIDENTS LIMITED (04953190)
- Filing history for 35/37 LONSDALE ROAD RESIDENTS LIMITED (04953190)
- People for 35/37 LONSDALE ROAD RESIDENTS LIMITED (04953190)
- More for 35/37 LONSDALE ROAD RESIDENTS LIMITED (04953190)
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) |
---|---|---|---|
26 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Jun 2018 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 | |
04 Jun 2018 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from Urban Owners Northchurch Business Centre Queen Street Sheffield S1 2DW England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 4 June 2018 | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
07 Nov 2017 | AD01 | Registered office address changed from Northchurch Business Centre Queen Street Sheffield S1 2DW England to Urban Owners Northchurch Business Centre Queen Street Sheffield S1 2DW on 7 November 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street London S1 2DW to Northchurch Business Centre Queen Street Sheffield S1 2DW on 7 November 2017 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
07 Nov 2016 | CH01 | Director's details changed for Jane Elisabeth Meitner on 4 November 2016 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | CH01 | Director's details changed for Jane Elisabeth Thomas on 6 November 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
28 Nov 2013 | CH01 | Director's details changed for Jane Elisabeth Thomas on 11 November 2009 | |
28 Nov 2013 | CH01 | Director's details changed for Jonathan Alexander Lefevre Berry on 8 November 2013 | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
04 Dec 2012 | CH04 | Secretary's details changed for Urban Owners Limited on 22 November 2012 | |
03 Dec 2012 | CH01 | Director's details changed for Jonathan Alexander Lefevre Berry on 3 December 2012 | |
03 Dec 2012 | CH01 | Director's details changed for Cynthia Rose on 23 November 2012 |