20 LUNHAM ROAD PROPERTY MANAGEMENT LIMITED
Company number 07515898
- Company Overview for 20 LUNHAM ROAD PROPERTY MANAGEMENT LIMITED (07515898)
- Filing history for 20 LUNHAM ROAD PROPERTY MANAGEMENT LIMITED (07515898)
- People for 20 LUNHAM ROAD PROPERTY MANAGEMENT LIMITED (07515898)
- More for 20 LUNHAM ROAD PROPERTY MANAGEMENT LIMITED (07515898)
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) |
---|---|---|---|
29 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
29 Apr 2019 | TM01 | Termination of appointment of Lindsey Richmond as a director on 29 April 2019 | |
20 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
15 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of Vera Bailey Grygerova as a director on 17 November 2017 | |
22 Jun 2017 | AP01 | Appointment of Mr Michael Pauls as a director on 20 June 2017 | |
08 Jun 2017 | AP01 | Appointment of Miss Lindsey Richmond as a director on 8 June 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
14 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
15 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
16 Oct 2015 | CH01 | Director's details changed for Ms Vera Bailey Grygerova on 19 September 2015 | |
16 Oct 2015 | CH01 | Director's details changed for Mr John Arthur Robert Hardy on 19 September 2015 | |
14 Oct 2015 | AA01 | Current accounting period shortened from 29 February 2016 to 31 December 2015 | |
14 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
05 Oct 2015 | AP04 | Appointment of Urang Property Management Ltd as a secretary on 5 October 2015 | |
05 Oct 2015 | AD01 | Registered office address changed from C/O the Directors 20 Lunham Road London SE19 1AA to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 5 October 2015 | |
25 Apr 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-04-25
|
|
25 Apr 2015 | TM01 | Termination of appointment of Odile Francoise Louis-Sidney as a director on 10 February 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Odile Francoise Louis-Sidney as a director on 10 February 2015 | |
21 Jan 2015 | AA | Accounts for a dormant company made up to 28 February 2014 | |
26 Jun 2014 | TM02 | Termination of appointment of a secretary | |
26 Jun 2014 | TM01 | Termination of appointment of David Enzor as a director | |
26 Jun 2014 | TM02 | Termination of appointment of Liam O'sullivan as a secretary |