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 Feb 2018 | CH04 | Secretary's details changed for Banner Property Services Limited on 19 February 2018 | |
16 Feb 2018 | AD01 | Registered office address changed from Suffolk House, the Green, Wooburn Green High Wycombe Buckinghamshire HP10 0EU United Kingdom to Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN on 16 February 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
26 Sep 2017 | TM01 | Termination of appointment of Bhash Valambia as a director on 26 September 2017 | |
24 Aug 2017 | AP01 | Appointment of Mr Jeffrey David Beal as a director on 4 April 2017 | |
09 May 2017 | AP01 | Appointment of Mrs Susan Hilary Jane Haggerty as a director on 5 April 2017 | |
28 Apr 2017 | AP04 | Appointment of Banner Property Services Limited as a secretary on 5 April 2017 | |
28 Apr 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
06 Jan 2017 | TM01 | Termination of appointment of Steven Roy Jones as a director on 19 December 2016 | |
22 Dec 2016 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Suffolk House, the Green, Wooburn Green High Wycombe Buckinghamshire HP10 0EU on 22 December 2016 | |
22 Dec 2016 | TM02 | Termination of appointment of Hml Company Secretarial Services as a secretary on 1 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
28 Nov 2016 | AP04 | Appointment of Hml Company Secretarial Services as a secretary on 1 September 2010 | |
14 Nov 2016 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 14 November 2016 | |
29 Jan 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
21 Dec 2015 | AP01 | Appointment of Dr Steven Roy Jones as a director on 1 April 2013 | |
07 Dec 2015 | TM01 | Termination of appointment of Steven Roy Jones as a director on 1 April 2013 | |
17 Nov 2015 | TM01 | Termination of appointment of Paul Tony Fowler as a director on 17 November 2015 | |
10 Apr 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
11 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
19 Dec 2013 | MISC | Section 519 | |
17 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
22 Apr 2013 | CH01 | Director's details changed for Mr Christopher Dulewicz on 22 April 2013 |