LYSTER CLOSE FLAT MANAGEMENT (2) LTD.
Company number 06830912
- Company Overview for LYSTER CLOSE FLAT MANAGEMENT (2) LTD. (06830912)
- Filing history for LYSTER CLOSE FLAT MANAGEMENT (2) LTD. (06830912)
- People for LYSTER CLOSE FLAT MANAGEMENT (2) LTD. (06830912)
- More for LYSTER CLOSE FLAT MANAGEMENT (2) LTD. (06830912)
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) |
---|---|---|---|
13 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
13 Jul 2013 | AP01 | Appointment of Mr Karol Hordezuk as a director | |
01 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
01 Oct 2012 | TM01 | Termination of appointment of Paulette Strode as a director | |
28 Sep 2012 | TM01 | Termination of appointment of Paulette Strode as a director | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
05 Jul 2012 | AP01 | Appointment of Paul Andrews as a director | |
28 Sep 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
28 Jul 2011 | TM01 | Termination of appointment of Jack Skipper as a director | |
11 Apr 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
18 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
03 Nov 2010 | CH01 | Director's details changed for Jack Skipper on 24 September 2010 | |
03 Nov 2010 | CH01 | Director's details changed for Paulette Elizabeth Strode on 24 September 2010 | |
25 Sep 2009 | 363a | Return made up to 24/09/09; full list of members | |
24 Sep 2009 | 190 | Location of debenture register | |
24 Sep 2009 | 287 | Registered office changed on 24/09/2009 from 32 princes street yeovil somerset BA20 1EQ | |
24 Sep 2009 | 353 | Location of register of members | |
27 Aug 2009 | 287 | Registered office changed on 27/08/2009 from stafford house 10 prince of wales road dorchester dorset DT1 1PW | |
09 May 2009 | 288a | Director appointed paulette elizabeth strode | |
09 May 2009 | 288a | Secretary appointed owen charles pope | |
20 Mar 2009 | 288a | Director appointed jack skipper | |
19 Mar 2009 | 288b | Appointment terminate, director barbara kahan logged form | |
19 Mar 2009 | 288b | Appointment terminate, secretary temple secretaries LIMITED logged form |