54 LENNOX GARDENS FREEHOLD LIMITED
Company number 06206663
- Company Overview for 54 LENNOX GARDENS FREEHOLD LIMITED (06206663)
- Filing history for 54 LENNOX GARDENS FREEHOLD LIMITED (06206663)
- People for 54 LENNOX GARDENS FREEHOLD LIMITED (06206663)
- More for 54 LENNOX GARDENS FREEHOLD LIMITED (06206663)
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) |
---|---|---|---|
11 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
13 Apr 2015 | AR01 | Annual return made up to 10 April 2015 no member list | |
05 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
14 Apr 2014 | AR01 | Annual return made up to 10 April 2014 no member list | |
10 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 10 April 2013 no member list | |
03 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 10 April 2012 no member list | |
13 Apr 2012 | TM02 | Termination of appointment of Brent Eastburg as a secretary | |
13 Apr 2012 | TM01 | Termination of appointment of Brent Eastburg as a director | |
09 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 10 April 2011 no member list | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 10 April 2010 no member list | |
29 Apr 2010 | CH01 | Director's details changed for Lisbeth Joyce Drinkwater on 10 April 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Brent Eastburg on 10 April 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Sir Michael Dacres Butler on 10 April 2010 | |
29 Apr 2010 | CH01 | Director's details changed for John Drinkwater on 10 April 2010 | |
29 Apr 2010 | CH04 | Secretary's details changed for Chelsea Property Management on 10 April 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
23 Jun 2009 | 363a | Annual return made up to 10/04/09 | |
04 Jun 2009 | 287 | Registered office changed on 04/06/2009 from 54 lennox gardens london SW1X 0JA | |
28 May 2009 | 288a | Secretary appointed chelsea property management | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
12 Nov 2008 | 288a | Director appointed john drinkwater |