LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 05812997
- Company Overview for LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED (05812997)
- Filing history for LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED (05812997)
- People for LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED (05812997)
- More for LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED (05812997)
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 May 2011 | AR01 | Annual return made up to 11 May 2011 no member list | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Jul 2010 | TM01 | Termination of appointment of Neil Lever as a director | |
25 May 2010 | AR01 | Annual return made up to 11 May 2010 no member list | |
25 May 2010 | AD02 | Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England | |
24 May 2010 | CH01 | Director's details changed for George William Sandall on 11 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Neil Lever on 11 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Caryll Lesley Young on 11 May 2010 | |
24 May 2010 | CH01 | Director's details changed for John Francis Bond on 11 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Ian Geoffrey Ingram on 11 May 2010 | |
24 May 2010 | AD04 | Register(s) moved to registered office address | |
04 Dec 2009 | AD01 | Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 4 December 2009 | |
04 Dec 2009 | AP01 | Appointment of Neil Lever as a director | |
04 Dec 2009 | AP01 | Appointment of Ian Geoffrey Ingram as a director | |
04 Dec 2009 | AP01 | Appointment of Caryll Lesley Young as a director | |
04 Dec 2009 | AP01 | Appointment of George William Sandall as a director | |
04 Dec 2009 | AP01 | Appointment of John Francis Bond as a director | |
24 Nov 2009 | TM02 | Termination of appointment of Michael Lonnon as a secretary | |
24 Nov 2009 | TM01 | Termination of appointment of Nigel Phillips as a director | |
17 Nov 2009 | AP03 | Appointment of Gary David Bird as a secretary | |
07 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
06 Oct 2009 | AD02 | Register inspection address has been changed | |
17 Sep 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
14 May 2009 | 363a | Annual return made up to 11/05/09 | |
02 Jan 2009 | 287 | Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR |