LANCASTER PLACE BROMBOROUGH MANAGEMENT COMPANY LIMITED
Company number 06578711
- Company Overview for LANCASTER PLACE BROMBOROUGH MANAGEMENT COMPANY LIMITED (06578711)
- Filing history for LANCASTER PLACE BROMBOROUGH MANAGEMENT COMPANY LIMITED (06578711)
- People for LANCASTER PLACE BROMBOROUGH MANAGEMENT COMPANY LIMITED (06578711)
- More for LANCASTER PLACE BROMBOROUGH MANAGEMENT COMPANY LIMITED (06578711)
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) |
---|---|---|---|
06 Jan 2016 | CH01 | Director's details changed for Miss Claire Mclaughlin on 6 January 2016 | |
30 Sep 2015 | AD01 | Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 | |
06 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 May 2015 | AR01 | Annual return made up to 28 April 2015 no member list | |
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Jun 2014 | AP01 | Appointment of Miss Claire Mclaughlin as a director | |
06 Jun 2014 | TM01 | Termination of appointment of Alan Coates as a director | |
30 May 2014 | CH04 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 | |
28 May 2014 | CH04 | Secretary's details changed for Hml Guthrie on 28 May 2014 | |
14 May 2014 | AP03 | Appointment of Hml Guthrie as a secretary | |
14 May 2014 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary | |
14 May 2014 | AD01 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 | |
06 May 2014 | AR01 | Annual return made up to 28 April 2014 no member list | |
02 May 2014 | CH01 | Director's details changed for Mr Alan John Coates on 2 May 2014 | |
05 Nov 2013 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary | |
05 Nov 2013 | AP01 | Appointment of Mr Alan John Coates as a director | |
05 Nov 2013 | TM02 | Termination of appointment of P R Gibbs & Co Limited as a secretary | |
05 Nov 2013 | TM01 | Termination of appointment of Philip Gibbs as a director | |
05 Nov 2013 | AD01 | Registered office address changed from C/O Pr Gibbs & Co Ltd 85-87 Market Street Westhoughton Bolton Lancashire BL5 3AA United Kingdom on 5 November 2013 | |
25 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
12 Jun 2013 | AR01 | Annual return made up to 28 April 2013 no member list | |
25 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
14 May 2012 | AR01 | Annual return made up to 28 April 2012 no member list | |
14 May 2012 | CH01 | Director's details changed for Mr Philip Richard Gibbs on 28 April 2012 | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |