44 VERNON STREET MANAGEMENT CO. LIMITED
Company number 05794974
- Company Overview for 44 VERNON STREET MANAGEMENT CO. LIMITED (05794974)
- Filing history for 44 VERNON STREET MANAGEMENT CO. LIMITED (05794974)
- People for 44 VERNON STREET MANAGEMENT CO. LIMITED (05794974)
- Registers for 44 VERNON STREET MANAGEMENT CO. LIMITED (05794974)
- More for 44 VERNON STREET MANAGEMENT CO. LIMITED (05794974)
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) |
---|---|---|---|
24 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
20 Jun 2024 | PSC01 | Notification of Toni Karen Baddiley as a person with significant control on 19 June 2024 | |
20 Jun 2024 | AP01 | Appointment of Mrs Toni Karen Baddiley as a director on 19 June 2024 | |
20 Jun 2024 | AP03 | Appointment of Mrs Toni Karen Baddiley as a secretary on 19 June 2024 | |
20 Jun 2024 | TM02 | Termination of appointment of John Richard Sims as a secretary on 19 June 2024 | |
20 Jun 2024 | TM01 | Termination of appointment of Paul Robert Sims as a director on 19 June 2024 | |
20 Jun 2024 | TM01 | Termination of appointment of John Richard Sims as a director on 19 June 2024 | |
20 Jun 2024 | PSC07 | Cessation of Paul Robert Sims as a person with significant control on 19 June 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
14 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
30 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
26 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
27 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 May 2019 | AD03 | Register(s) moved to registered inspection location 45 Wilson Street Lincoln LN1 3HZ | |
23 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
23 May 2019 | PSC01 | Notification of Paul Robert Sims as a person with significant control on 22 May 2019 | |
23 May 2019 | CH01 | Director's details changed for Mr John Richard Sims on 22 May 2019 | |
23 May 2019 | AD02 | Register inspection address has been changed from 45 Wilson Street Lincoln LN1 3HZ England to 45 Wilson Street Lincoln LN1 3HZ | |
23 May 2019 | AD03 | Register(s) moved to registered inspection location 45 Wilson Street Lincoln LN1 3HZ | |
23 May 2019 | AD01 | Registered office address changed from 5 Garden Court Long Leys Road Lincoln Lincolnshire LN1 1EH to 45 Wilson Street Lincoln LN1 3HZ on 23 May 2019 |