Advanced company searchLink opens in new window

LUPINGREEN PROPERTY MANAGEMENT LIMITED

Company number 06391800

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)
30 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
18 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
17 Nov 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
27 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
22 Nov 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
29 Jul 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 October 2020
16 Dec 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
27 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
18 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
24 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with updates
14 Sep 2018 AA Total exemption full accounts made up to 31 October 2017
06 Aug 2018 AP03 Appointment of Mr Charles John Fowler as a secretary on 6 August 2018
06 Aug 2018 AD01 Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to Stock Page Stock 83 Goswell Road London EC1V 7ER on 6 August 2018
17 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
17 Oct 2017 CH01 Director's details changed for Mr Christopher Vincent Sexton on 16 October 2017
17 Oct 2017 CH01 Director's details changed for Mr Steven Ronald Ashley Smith on 16 October 2017
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Mar 2016 AD01 Registered office address changed from C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 30 March 2016
15 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 5
15 Oct 2015 AP01 Appointment of Mr Christopher Vincent Sexton as a director on 4 January 2014
15 Oct 2015 TM01 Termination of appointment of Mary Olivia Trench as a director on 4 January 2013