AMERDEN LAKES MANAGEMENT COMPANY LTD
Company number 04996987
- Company Overview for AMERDEN LAKES MANAGEMENT COMPANY LTD (04996987)
- Filing history for AMERDEN LAKES MANAGEMENT COMPANY LTD (04996987)
- People for AMERDEN LAKES MANAGEMENT COMPANY LTD (04996987)
- More for AMERDEN LAKES MANAGEMENT COMPANY LTD (04996987)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with updates | |
19 Dec 2024 | AD01 | Registered office address changed from Suite 1, Stubbings House Stubbings Lane Henley Road Maidenhead Berkshire SL6 6QL England to Dulce Domum Alma Road Eton Wick Windsor Berkshire SL4 6JZ on 19 December 2024 | |
28 Oct 2024 | TM01 | Termination of appointment of Gillian Halverson as a director on 12 September 2024 | |
22 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with updates | |
24 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
25 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
28 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
15 Jan 2021 | TM01 | Termination of appointment of Jaswant Singh Bains as a director on 2 November 2020 | |
30 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
19 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
10 Dec 2018 | TM01 | Termination of appointment of Susan Hilary Jane Haggerty as a director on 6 November 2018 | |
05 Sep 2018 | CH04 | Secretary's details changed for Eaves Property Management Services Limited on 4 September 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from Suite 1 Stubbings House Stubbings Lane Henley Road Maidenhead Berkshire SL6 6QL England to Suite 1, Stubbings House Stubbings Lane Henley Road Maidenhead Berkshire SL6 6QL on 4 September 2018 | |
04 Sep 2018 | CH04 | Secretary's details changed for Eaves Property Management Services Ltd on 4 September 2018 | |
27 Jul 2018 | AP04 | Appointment of Eaves Property Management Services Ltd as a secretary on 27 July 2018 | |
27 Jul 2018 | AD01 | Registered office address changed from Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN England to Suite 1 Stubbings House Stubbings Lane Henley Road Maidenhead Berkshire SL6 6QL on 27 July 2018 | |
23 Jul 2018 | TM02 | Termination of appointment of Banner Property Services Limited as a secretary on 30 June 2018 | |
23 Jul 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
23 Apr 2018 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 June 2017 |