LINCOLN HOUSE FLAT MANAGEMENT COMPANY LIMITED
Company number 06294574
- Company Overview for LINCOLN HOUSE FLAT MANAGEMENT COMPANY LIMITED (06294574)
- Filing history for LINCOLN HOUSE FLAT MANAGEMENT COMPANY LIMITED (06294574)
- People for LINCOLN HOUSE FLAT MANAGEMENT COMPANY LIMITED (06294574)
- More for LINCOLN HOUSE FLAT MANAGEMENT COMPANY LIMITED (06294574)
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) |
---|---|---|---|
03 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
12 Sep 2017 | AD01 | Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL to 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB on 12 September 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of Anne Patricia Puxley as a person with significant control on 6 April 2016 | |
10 Jul 2017 | PSC01 | Notification of Janet Gilbey as a person with significant control on 6 April 2016 | |
10 Jul 2017 | PSC01 | Notification of Paul Lamkin as a person with significant control on 6 April 2016 | |
08 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
08 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Jul 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
Statement of capital on 2013-07-05
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Sep 2012 | AP01 | Appointment of Mr Paul Lamkin as a director | |
20 Sep 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
19 Sep 2012 | AP03 | Appointment of Mr Paul Lamkin as a secretary | |
19 Sep 2012 | TM02 | Termination of appointment of Nicholas Watts as a secretary | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Aug 2011 | TM01 | Termination of appointment of Nicholas Watts as a director | |
21 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Jul 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for Anne Patricia Puxley on 27 June 2010 |