Advanced company searchLink opens in new window

LINCOLN HOUSE FLAT MANAGEMENT COMPANY LIMITED

Company number 06294574

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jul 2010 CH01 Director's details changed for Nicholas Gavin Watts on 27 June 2010
07 Jul 2010 CH01 Director's details changed for Janet Gilbey on 27 June 2010
07 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
30 Mar 2010 AP03 Appointment of Mr Nicholas Gavin Watts as a secretary
14 Jul 2009 363a Return made up to 27/06/09; full list of members
01 Sep 2008 AA Accounts for a dormant company made up to 30 June 2008
11 Aug 2008 287 Registered office changed on 11/08/2008 from flat 7 lincoln house st marys lane upminster essex RM14 2QB
07 Aug 2008 363a Return made up to 27/06/08; full list of members
07 Feb 2008 287 Registered office changed on 07/02/08 from: 240 stratford road shirley solihull west midlands B90 3AE
07 Feb 2008 288b Secretary resigned
07 Feb 2008 288b Director resigned
07 Feb 2008 288a New director appointed
07 Feb 2008 288a New director appointed
07 Feb 2008 288a New director appointed
19 Dec 2007 88(2)R Ad 29/11/07--------- £ si 1@1=1 £ ic 5/6
10 Dec 2007 88(2)R Ad 30/11/07--------- £ si 2@1=2 £ ic 3/5
20 Nov 2007 287 Registered office changed on 20/11/07 from: one swan courtyard coventry road birmingham B26 1BU
20 Nov 2007 288b Secretary resigned
20 Nov 2007 288a New secretary appointed
07 Nov 2007 88(2)R Ad 26/10/07--------- £ si 1@1=1 £ ic 2/3
11 Oct 2007 88(2)R Ad 20/09/07--------- £ si 1@1=1 £ ic 1/2
31 Jul 2007 287 Registered office changed on 31/07/07 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR
31 Jul 2007 288b Director resigned
31 Jul 2007 288b Secretary resigned
31 Jul 2007 288a New secretary appointed