LICHFIELD WATERS MANAGEMENT COMPANY LIMITED
Company number 05956998
- Company Overview for LICHFIELD WATERS MANAGEMENT COMPANY LIMITED (05956998)
- Filing history for LICHFIELD WATERS MANAGEMENT COMPANY LIMITED (05956998)
- People for LICHFIELD WATERS MANAGEMENT COMPANY LIMITED (05956998)
- Registers for LICHFIELD WATERS MANAGEMENT COMPANY LIMITED (05956998)
- More for LICHFIELD WATERS MANAGEMENT COMPANY LIMITED (05956998)
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) |
---|---|---|---|
04 Jul 2024 | AD02 | Register inspection address has been changed from Dains Llp 15 Colmore Row Birmingham West Midlands B3 2BH England to Dains 2 Chamberlain Square Birmingham B3 3AX | |
01 Jul 2024 | TM01 | Termination of appointment of Kevin Michael O'leary as a director on 30 June 2024 | |
18 Jan 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
20 Feb 2023 | AP01 | Appointment of Mr Michael Lacey Fox as a director on 1 February 2023 | |
05 Dec 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
02 Dec 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
07 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
10 Sep 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
03 Feb 2020 | PSC01 | Notification of Clifford Keith Cartwright as a person with significant control on 3 February 2020 | |
03 Feb 2020 | PSC09 | Withdrawal of a person with significant control statement on 3 February 2020 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
27 Mar 2019 | AP01 | Appointment of Mrs Michelle Lisa Butler as a director on 27 March 2019 | |
27 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
22 Mar 2019 | AP01 | Appointment of Mrs Hazel Amanda Moore as a director on 18 March 2019 | |
11 Dec 2018 | AD03 | Register(s) moved to registered inspection location Dains Llp 15 Colmore Row Birmingham West Midlands B3 2BH | |
11 Dec 2018 | AD02 | Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Dains Llp 15 Colmore Row Birmingham West Midlands B3 2BH | |
10 Dec 2018 | PSC08 | Notification of a person with significant control statement | |
10 Dec 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 June 2018 | |
30 Nov 2018 | AP03 | Appointment of Dains Llp as a secretary on 30 November 2018 | |
30 Nov 2018 | PSC07 | Cessation of Taylor Wimpey Developments Limited as a person with significant control on 30 November 2018 | |
30 Nov 2018 | AP01 | Appointment of Mr Clifford Keith Cartwright as a director on 30 November 2018 |