THE 37 LONSDALE STREET MANAGEMENT COMPANY LIMITED
Company number 07778775
- Company Overview for THE 37 LONSDALE STREET MANAGEMENT COMPANY LIMITED (07778775)
- Filing history for THE 37 LONSDALE STREET MANAGEMENT COMPANY LIMITED (07778775)
- People for THE 37 LONSDALE STREET MANAGEMENT COMPANY LIMITED (07778775)
- More for THE 37 LONSDALE STREET MANAGEMENT COMPANY LIMITED (07778775)
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 Sep 2018 | TM01 | Termination of appointment of David Robert Brooks as a director on 27 July 2018 | |
14 Mar 2018 | AA | Micro company accounts made up to 30 September 2017 | |
20 Dec 2017 | AP01 | Appointment of Peter Joseph Armstrong as a director on 5 June 2017 | |
18 Dec 2017 | AP01 | Appointment of Jane Elizabeth Armstrong as a director on 5 June 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
26 Jul 2017 | AP01 | Appointment of David Robert Brooks as a director on 5 June 2017 | |
26 Jul 2017 | AP01 | Appointment of Carolynn Parsons as a director on 5 June 2017 | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
05 Oct 2016 | AD01 | Registered office address changed from 6 Miles Maclnness Court Stanwix Carlisle Ca39a5 Uk to 6 Miles Mcinnes Court Carlisle Cumbria CA3 9AJ on 5 October 2016 | |
05 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Dec 2015 | AP01 | Appointment of Mr Mark Antony Winter as a director on 19 October 2015 | |
06 Nov 2015 | TM01 | Termination of appointment of James Joseph Hornby Birley as a director on 20 October 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from Stainton Hill Stainton Penrith Cumbria CA11 0EP to 6 Miles Maclnness Court Stanwix Carlisle Ca39a5 on 2 November 2015 | |
28 Sep 2015 | AR01 | Annual return made up to 19 September 2015 no member list | |
22 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Sep 2014 | AR01 | Annual return made up to 19 September 2014 no member list | |
07 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Sep 2013 | AR01 | Annual return made up to 19 September 2013 no member list | |
01 Aug 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 19 September 2012 no member list | |
24 Sep 2012 | CH01 | Director's details changed for Mr James Joseph Hornby Burley on 24 September 2012 | |
19 Sep 2011 | NEWINC |
Incorporation
|