Advanced company searchLink opens in new window

199/201 LYNCHFORD ROAD (FARNBOROUGH) M.C. LIMITED

Company number 05654222

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)
12 Feb 2019 TM02 Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 31 January 2019
02 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with updates
26 Feb 2018 AA Micro company accounts made up to 30 September 2017
18 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
19 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
23 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
27 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
17 Dec 2015 AA01 Previous accounting period shortened from 31 December 2015 to 30 September 2015
15 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 225
24 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
07 May 2015 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 April 2015
07 May 2015 AD01 Registered office address changed from 201D Lynchford Rd Lynchford Road Farnborough Hampshire GU14 6HF to 94 Park Lane Croydon Surrey CR0 1JB on 7 May 2015
09 Mar 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 225
09 Mar 2015 AD01 Registered office address changed from 29 Downing Street Farnham Surrey GU9 7PD to 201D Lynchford Rd Lynchford Road Farnborough Hampshire GU14 6HF on 9 March 2015
29 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 225
27 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
06 Mar 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
28 Feb 2013 CH01 Director's details changed for Estelle L'heureux on 28 February 2013
17 Dec 2012 AD01 Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE on 17 December 2012
17 Dec 2012 TM02 Termination of appointment of Mortimer Secretaries Limited as a secretary
20 Jun 2012 AA Total exemption full accounts made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
25 Jul 2011 AA Total exemption full accounts made up to 31 December 2010
15 Dec 2010 AR01 Annual return made up to 14 December 2010 with full list of shareholders