LOW HOUSE MANAGEMENT COMPANY LIMITED
Company number 05022000
- Company Overview for LOW HOUSE MANAGEMENT COMPANY LIMITED (05022000)
- Filing history for LOW HOUSE MANAGEMENT COMPANY LIMITED (05022000)
- People for LOW HOUSE MANAGEMENT COMPANY LIMITED (05022000)
- More for LOW HOUSE MANAGEMENT COMPANY LIMITED (05022000)
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) |
---|---|---|---|
30 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from 57 Gransley Rise Peterborough PE3 7HT to 82 Primrose Close Luton LU3 1EY on 15 October 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
10 Sep 2014 | AD01 | Registered office address changed from 12 Vicarage Terrace Nenthead Alston Cumbria CA9 3PL to 57 Gransley Rise Peterborough PE3 7HT on 10 September 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
17 Mar 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
17 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
13 Mar 2012 | CH01 | Director's details changed for Raymond Philip Pescod on 31 December 2011 | |
01 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
07 Mar 2011 | CH03 | Secretary's details changed for Jacqueline Naylor on 30 November 2010 | |
21 Jan 2011 | AD01 | Registered office address changed from Jn Accountancy Services 3 Drovers Lane Penrith Cumbria CA11 9EP on 21 January 2011 | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
10 Feb 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for Raymond Philip Pesco on 10 February 2010 | |
11 May 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
05 May 2009 | 363a | Return made up to 21/01/09; full list of members | |
23 Apr 2009 | 363a | Return made up to 21/01/08; full list of members | |
21 Apr 2009 | 288b | Appointment terminated secretary nicola bainbridge | |
21 Apr 2009 | 288a | Secretary appointed jacqueline naylor | |
16 Mar 2009 | 287 | Registered office changed on 16/03/2009 from 5 victoria avenue bishop auckland co durham DL14 7JH | |
12 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 |