119 LEWISHAM WAY MANAGEMENT COMPANY LIMITED
Company number 06892076
- Company Overview for 119 LEWISHAM WAY MANAGEMENT COMPANY LIMITED (06892076)
- Filing history for 119 LEWISHAM WAY MANAGEMENT COMPANY LIMITED (06892076)
- People for 119 LEWISHAM WAY MANAGEMENT COMPANY LIMITED (06892076)
- More for 119 LEWISHAM WAY MANAGEMENT COMPANY LIMITED (06892076)
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) |
---|---|---|---|
07 Jun 2018 | AA | Micro company accounts made up to 31 August 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with updates | |
23 Aug 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
08 Jun 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
29 Mar 2017 | AD01 | Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 29 March 2017 | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
23 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | CH01 | Director's details changed for Mrs Susan Dian Redford on 29 April 2016 | |
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
27 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 May 2015 | AD01 | Registered office address changed from C/O Neil Myerson Llp the Cottage S Regent Road Altrincham Cheshire WA14 1RX to C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE on 27 May 2015 | |
08 Jul 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | CH01 | Director's details changed for Mrs Susan Diane Redford on 29 April 2014 | |
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
18 Jul 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
18 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
18 May 2012 | AD02 | Register inspection address has been changed from C/O Andrew Samuels 314 Regents Park Road Finchley London N3 2JX United Kingdom | |
07 Dec 2011 | AA | Accounts for a dormant company made up to 31 August 2011 | |
07 Dec 2011 | AP01 | Appointment of Mr Noel Munro Gibson as a director | |
16 Jun 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
16 Jun 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
25 Jan 2011 | AA01 | Previous accounting period extended from 30 April 2010 to 31 August 2010 | |
13 Jan 2011 | AD01 | Registered office address changed from , 314 Regents Park Road, Finchley, London, N3 2JX on 13 January 2011 | |
13 Jan 2011 | TM01 | Termination of appointment of Andrew Samuels as a director |