THE LANE MARESFIELD (MANAGEMENT) LIMITED
Company number 06599733
- Company Overview for THE LANE MARESFIELD (MANAGEMENT) LIMITED (06599733)
- Filing history for THE LANE MARESFIELD (MANAGEMENT) LIMITED (06599733)
- People for THE LANE MARESFIELD (MANAGEMENT) LIMITED (06599733)
- More for THE LANE MARESFIELD (MANAGEMENT) LIMITED (06599733)
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
|
|
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 |