LILLY COURT (KETTERING) MANAGEMENT LIMITED
Company number 05070856
- Company Overview for LILLY COURT (KETTERING) MANAGEMENT LIMITED (05070856)
- Filing history for LILLY COURT (KETTERING) MANAGEMENT LIMITED (05070856)
- People for LILLY COURT (KETTERING) MANAGEMENT LIMITED (05070856)
- More for LILLY COURT (KETTERING) MANAGEMENT LIMITED (05070856)
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) |
---|---|---|---|
05 Nov 2024 | AP01 | Appointment of Mr Ian David Thompson as a director on 1 October 2024 | |
05 Nov 2024 | AP01 | Appointment of Mrs Catherine Reid Fountain as a director on 1 October 2024 | |
05 Nov 2024 | AP01 | Appointment of Mrs Janet Anne Donovan as a director on 1 October 2024 | |
14 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with updates | |
27 Feb 2024 | AD01 | Registered office address changed from Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ England to Unit 18 Enterprise Centre East Northants Michael Way Warth Park Raunds Wellingborough Northamptonshire NN9 6GR on 27 February 2024 | |
11 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with updates | |
07 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
10 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Oct 2021 | TM01 | Termination of appointment of Susan Mary Conway as a director on 1 October 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
04 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
30 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
27 Mar 2018 | AP01 | Appointment of Ms Jane Hicks as a director on 1 January 2018 | |
27 Mar 2018 | TM01 | Termination of appointment of Joephine Ward as a director on 1 January 2018 | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off |