Advanced company searchLink opens in new window

UNIT 723 LUTON BUILDING MANAGEMENT COMPANY LIMITED

Company number 07670652

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)
17 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
29 Jan 2015 AD01 Registered office address changed from Westbourne House 99 Lidgett Lane Garforth Leeds West Yorkshire LS25 1LJ to Dencora Court 2 Meridian Way Meridian Business Park Norwich NR7 0TA on 29 January 2015
20 Nov 2014 AP01 Appointment of Christopher Hugh Bradley-Watson as a director on 31 October 2014
17 Nov 2014 AP01 Appointment of Mr Edward Joseph King as a director on 31 October 2014
17 Nov 2014 AP01 Appointment of Mr Oliver Burnett Chipperfield as a director on 31 October 2014
17 Nov 2014 TM02 Termination of appointment of Martin Bailey Stead as a secretary on 31 October 2014
17 Nov 2014 TM01 Termination of appointment of James Mark Macleod Weedon as a director on 31 October 2014
20 Oct 2014 AA Accounts for a dormant company made up to 30 June 2014
05 Aug 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
05 Aug 2014 TM01 Termination of appointment of Alistair Mcgill as a director on 1 July 2014
10 Oct 2013 AA Accounts for a dormant company made up to 30 June 2013
16 Sep 2013 AP01 Appointment of Mr James Mark Mcleod Weedon as a director
18 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
07 Aug 2012 TM01 Termination of appointment of Nicholas Sinfield as a director
07 Aug 2012 AA Accounts for a dormant company made up to 30 June 2012
18 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
15 Dec 2011 AP03 Appointment of Martin Bailey Stead as a secretary
20 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jun 2011 NEWINC Incorporation