Advanced company searchLink opens in new window

35/37 LONSDALE ROAD RESIDENTS LIMITED

Company number 04953190

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)
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
  • GBP 6
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
  • GBP 6
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
  • GBP 6
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