LANCASTER SQUARE (ILFORD) MANAGEMENT COMPANY LIMITED
Company number 05368606
- Company Overview for LANCASTER SQUARE (ILFORD) MANAGEMENT COMPANY LIMITED (05368606)
- Filing history for LANCASTER SQUARE (ILFORD) MANAGEMENT COMPANY LIMITED (05368606)
- People for LANCASTER SQUARE (ILFORD) MANAGEMENT COMPANY LIMITED (05368606)
- More for LANCASTER SQUARE (ILFORD) MANAGEMENT COMPANY LIMITED (05368606)
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 2016 | AR01 | Annual return made up to 17 February 2016 no member list | |
18 Jan 2016 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016 | |
25 Nov 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
23 Feb 2015 | AR01 | Annual return made up to 17 February 2015 no member list | |
24 Nov 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
19 Feb 2014 | AR01 | Annual return made up to 17 February 2014 no member list | |
27 Jan 2014 | AA | Accounts for a dormant company made up to 28 February 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 17 February 2013 no member list | |
27 Nov 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 17 February 2012 no member list | |
10 Feb 2012 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 | |
08 Feb 2012 | CH04 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 | |
02 Dec 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 17 February 2011 no member list | |
04 Feb 2011 | AA | Accounts for a dormant company made up to 28 February 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 17 February 2010 no member list | |
27 Jan 2010 | AP04 | Appointment of Cosec Management Services Limited as a secretary | |
27 Jan 2010 | AD01 | Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ on 27 January 2010 | |
21 Dec 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
15 Oct 2009 | AAMD | Amended full accounts made up to 28 February 2007 | |
03 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2009 | 363a | Annual return made up to 17/02/09 | |
26 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2009 | 288a | Director appointed mohammad usman |