LAWHYRE PROPERTY MANAGEMENT COMPANY LIMITED
Company number 06455414
- Company Overview for LAWHYRE PROPERTY MANAGEMENT COMPANY LIMITED (06455414)
- Filing history for LAWHYRE PROPERTY MANAGEMENT COMPANY LIMITED (06455414)
- People for LAWHYRE PROPERTY MANAGEMENT COMPANY LIMITED (06455414)
- Registers for LAWHYRE PROPERTY MANAGEMENT COMPANY LIMITED (06455414)
- More for LAWHYRE PROPERTY MANAGEMENT COMPANY LIMITED (06455414)
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) |
---|---|---|---|
21 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with no updates | |
26 Nov 2024 | CH01 | Director's details changed for Miss Helen Birtwistle on 22 November 2024 | |
23 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
30 Sep 2024 | AP01 | Appointment of Miss Katherine Smith as a director on 30 September 2024 | |
18 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
31 Mar 2023 | TM01 | Termination of appointment of Merilyn Judith Green as a director on 31 March 2023 | |
31 Mar 2023 | AP01 | Appointment of Miss Helen Birtwistle as a director on 31 March 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
31 Jul 2022 | TM02 | Termination of appointment of Roger Conibear as a secretary on 30 July 2022 | |
26 Jul 2022 | AD03 | Register(s) moved to registered inspection location Lawhyre Farmhouse Polvillion Road Fowey PL23 1HG | |
25 Jul 2022 | AD01 | Registered office address changed from C/O Roger Conibear 10 Mitchell Close Thame Oxfordshire OX9 2ET to Lawhyre Farmhouse Polvillion Road Fowey Cornwall PL23 1HG on 25 July 2022 | |
25 Jul 2022 | AD02 | Register inspection address has been changed to Lawhyre Farmhouse Polvillion Road Fowey PL23 1HG | |
25 Jul 2022 | AP03 | Appointment of Mr Edward Charles Wiles as a secretary on 24 July 2022 | |
18 Jul 2022 | TM01 | Termination of appointment of Roger Conibear as a director on 18 July 2022 | |
15 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
03 Nov 2021 | AP01 | Appointment of Ms Merilyn Judith Green as a director on 1 November 2021 | |
23 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Aug 2021 | TM01 | Termination of appointment of David Joseph Cox as a director on 20 August 2021 | |
17 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
11 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Andrew Peter Stewart as a director on 12 January 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 |