Advanced company searchLink opens in new window

LITCHFIELD HOUSE MANAGEMENT LIMITED

Company number 05250009

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Nov 2016 TM01 Termination of appointment of June Florence Barker-Read as a director on 4 November 2016
17 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Jul 2016 AP01 Appointment of Mrs June Florence Barker-Read as a director on 6 October 2015
11 Jul 2016 AP01 Appointment of Mrs Susan Griffee as a director on 5 November 2015
11 Jul 2016 TM01 Termination of appointment of Kevin White as a director on 5 November 2015
02 Nov 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
02 Nov 2015 TM02 Termination of appointment of Julian John Slater as a secretary on 10 August 2015
02 Nov 2015 TM01 Termination of appointment of Julian John Slater as a director on 10 August 2015
02 Nov 2015 TM01 Termination of appointment of Jacqueline Tracy Pepper as a director on 10 August 2015
22 Oct 2015 AD01 Registered office address changed from 1 Bansons Yard High Street Chipping Ongar Essex CM5 9AA to 7 Union Street Harleston Norfolk IP20 9BD on 22 October 2015
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
05 Nov 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
04 Nov 2014 AP01 Appointment of Kevin White as a director on 8 August 2014
23 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
24 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
24 Oct 2013 CH01 Director's details changed for Robert Hind on 1 October 2013
24 Oct 2013 CH01 Director's details changed for Rachel Elizabeth Elvin on 1 October 2013
16 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
01 Nov 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
19 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
03 Nov 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
03 Nov 2011 CH01 Director's details changed for Rachel Elizabeth Elvin on 26 September 2011
06 May 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Nov 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders