Advanced company searchLink opens in new window

THE LANE MARESFIELD (MANAGEMENT) LIMITED

Company number 06599733

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)
25 Jun 2015 AD01 Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS United Kingdom to Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX on 25 June 2015
18 Jun 2015 AD01 Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX United Kingdom to Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 18 June 2015
15 Jun 2015 AD01 Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX on 15 June 2015
11 Mar 2015 AA Accounts for a dormant company made up to 31 May 2014
02 Jul 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 4
02 Jun 2014 AD01 Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA United Kingdom on 2 June 2014
17 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
05 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
22 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
23 Jul 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
23 Jul 2012 AD01 Registered office address changed from Roger Smallman & Co 30a Bedford Place Southampton Hampshire SO15 2DG on 23 July 2012
23 Jul 2012 CH01 Director's details changed for Louise Frances Allison on 20 May 2012
25 Aug 2011 AA Accounts for a dormant company made up to 31 May 2011
16 Aug 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
02 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
14 Dec 2010 AP01 Appointment of Mrs Karen Alison Antoniades as a director
14 Dec 2010 TM01 Termination of appointment of Nicholas Rowland as a director
14 Dec 2010 TM01 Termination of appointment of Mark Allison as a director
14 Dec 2010 TM02 Termination of appointment of Angela Rowland as a secretary
05 Jul 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Mark Richard Arthur Allison on 21 May 2010
11 Feb 2010 AD01 Registered office address changed from 154 Church Road Hove East Sussex BN3 2DL on 11 February 2010
08 Aug 2009 AA Full accounts made up to 31 May 2009
15 Jun 2009 363a Return made up to 21/05/09; full list of members
29 Sep 2008 288a Director appointed mark richard arthur allison