FURZTON LAKE MANAGEMENT COMPANY LIMITED
Company number 05107983
- Company Overview for FURZTON LAKE MANAGEMENT COMPANY LIMITED (05107983)
- Filing history for FURZTON LAKE MANAGEMENT COMPANY LIMITED (05107983)
- People for FURZTON LAKE MANAGEMENT COMPANY LIMITED (05107983)
- More for FURZTON LAKE MANAGEMENT COMPANY LIMITED (05107983)
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) |
---|---|---|---|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 May 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 May 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
09 May 2014 | AD01 | Registered office address changed from 20 Holts Green Great Brickhill Milton Keynes MK17 9AJ on 9 May 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 May 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
29 Feb 2012 | AP01 | Appointment of Mr Terence Patrick Mccann as a director | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
26 Oct 2010 | AP01 | Appointment of Jeanette Lesley Mills as a director | |
26 Oct 2010 | AD01 | Registered office address changed from Shirwell House Shirwell Crescent Furzton Lake Milton Keynes Buckinghamshire MK41GA on 26 October 2010 | |
12 Oct 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
04 Oct 2010 | TM02 | Termination of appointment of Robert Green as a secretary | |
04 Oct 2010 | TM01 | Termination of appointment of Christopher Smith as a director | |
11 May 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for Steven John Magorrian on 21 April 2010 | |
09 Feb 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
30 Nov 2009 | TM01 | Termination of appointment of Terence Mccann as a director | |
01 Jun 2009 | 363a | Return made up to 21/04/09; full list of members | |
03 Mar 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
28 May 2008 | 363a | Return made up to 21/04/08; full list of members | |
29 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 |