LANSDOWNE HOUSE (ALTON) PROPERTY MANAGEMENT COMPANY LIMITED
Company number 05421197
- Company Overview for LANSDOWNE HOUSE (ALTON) PROPERTY MANAGEMENT COMPANY LIMITED (05421197)
- Filing history for LANSDOWNE HOUSE (ALTON) PROPERTY MANAGEMENT COMPANY LIMITED (05421197)
- People for LANSDOWNE HOUSE (ALTON) PROPERTY MANAGEMENT COMPANY LIMITED (05421197)
- More for LANSDOWNE HOUSE (ALTON) PROPERTY MANAGEMENT COMPANY LIMITED (05421197)
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 Apr 2019 | PSC04 | Change of details for Mrs Trixie Ann Burchmore as a person with significant control on 11 January 2019 | |
31 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
21 Jun 2018 | PSC01 | Notification of James Edward Varney as a person with significant control on 1 April 2017 | |
21 Jun 2018 | PSC01 | Notification of Juliet Jane Clark as a person with significant control on 1 April 2017 | |
21 Jun 2018 | PSC01 | Notification of Trixie Ann Burchmore as a person with significant control on 1 April 2017 | |
21 Jun 2018 | PSC01 | Notification of James Gregory as a person with significant control on 1 April 2017 | |
25 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
25 Apr 2018 | AD01 | Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU34 1HG to 35 Ackender Road Alton GU34 1JT on 25 April 2018 | |
18 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
15 May 2017 | AP01 | Appointment of Mrs Trixie Ann Burchmore as a director on 26 October 2016 | |
15 May 2017 | TM01 | Termination of appointment of Roger Cedric Burchmore as a director on 26 October 2016 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 30 March 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Edward James Joby as a director on 26 January 2016 | |
10 Oct 2016 | AP01 | Appointment of Mr James Gregory as a director on 26 January 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
13 Jan 2015 | AP01 | Appointment of Juliet Clark as a director on 1 December 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Josephine Muriel Lewis as a director on 26 November 2014 | |
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 May 2013 | AP01 | Appointment of Mr Roger Cedric Burchmore as a director | |
07 May 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders |