Advanced company searchLink opens in new window

LANDSEER COURT (BAUGHURST) MANAGEMENT COMPANY LIMITED

Company number 05597666

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)
18 Mar 2016 AD01 Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016
18 Nov 2015 AP01 Appointment of Mr Peter Ellis Broome as a director on 23 September 2015
19 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 11
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 May 2015 TM01 Termination of appointment of Barry Whiting as a director on 3 April 2014
02 Dec 2014 TM01 Termination of appointment of Gavin Nutty as a director on 24 November 2014
21 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 11
25 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 11
22 May 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
10 May 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
22 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Nov 2010 AD01 Registered office address changed from 115 Crockhamwell Road Woodley Reading Berkshire RG5 3JP on 23 November 2010
26 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
25 Oct 2010 CH01 Director's details changed for Barry Whiting on 1 October 2009
25 Oct 2010 CH01 Director's details changed for Tom James Stacy on 1 October 2009
25 Oct 2010 CH01 Director's details changed for Gavin Nutty on 1 October 2009
25 Oct 2010 CH01 Director's details changed for Joan Page on 1 October 2009
25 Oct 2010 CH01 Director's details changed for Mr Desmond Francis Purtill on 1 October 2009
25 Oct 2010 CH01 Director's details changed for Matthew Holley on 1 October 2009
25 Oct 2010 CH01 Director's details changed for Harry Bowers on 1 October 2009
25 Oct 2010 CH01 Director's details changed for Christopher David Allen on 1 October 2009
15 Jul 2010 TM01 Termination of appointment of Jean Mead as a director