LINSFORD LANE (MYTCHETT) MANAGEMENT COMPANY LIMITED
Company number 08316036
- Company Overview for LINSFORD LANE (MYTCHETT) MANAGEMENT COMPANY LIMITED (08316036)
- Filing history for LINSFORD LANE (MYTCHETT) MANAGEMENT COMPANY LIMITED (08316036)
- People for LINSFORD LANE (MYTCHETT) MANAGEMENT COMPANY LIMITED (08316036)
- More for LINSFORD LANE (MYTCHETT) MANAGEMENT COMPANY LIMITED (08316036)
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) |
---|---|---|---|
27 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
01 Dec 2019 | PSC01 | Notification of Christopher David Mould as a person with significant control on 1 May 2019 | |
01 Dec 2019 | PSC07 | Cessation of Miranda Jane White as a person with significant control on 29 November 2019 | |
01 Dec 2019 | TM01 | Termination of appointment of Miranda Jane White as a director on 29 November 2019 | |
09 May 2019 | AP01 | Appointment of Mr Christopher David Mould as a director on 1 May 2019 | |
03 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
02 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
09 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
30 Nov 2017 | PSC04 | Change of details for Mrs Miranda Jane White as a person with significant control on 2 January 2017 | |
30 Nov 2017 | PSC01 | Notification of Anthony Edward Johnson as a person with significant control on 2 January 2017 | |
30 Nov 2017 | PSC01 | Notification of Miranda Jane White as a person with significant control on 2 January 2017 | |
30 Nov 2017 | PSC07 | Cessation of Laura Jane Zawiasa as a person with significant control on 2 January 2017 | |
30 Nov 2017 | PSC07 | Cessation of Claire Essex-Crosby as a person with significant control on 2 January 2017 | |
30 Nov 2017 | PSC07 | Cessation of Zoe Anne Crane as a person with significant control on 2 January 2017 | |
25 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 Jan 2017 | AP01 | Appointment of Mrs Miranda Jane White as a director on 2 January 2017 | |
02 Jan 2017 | TM01 | Termination of appointment of Laura Jane Zawiasa as a director on 2 January 2017 | |
02 Jan 2017 | AP01 | Appointment of Mr Anthony Edward Johnson as a director on 2 January 2017 | |
02 Jan 2017 | TM01 | Termination of appointment of Claire Essex-Crosby as a director on 2 January 2017 | |
02 Jan 2017 | TM01 | Termination of appointment of Zoe Anne Crane as a director on 2 January 2017 | |
11 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
23 Aug 2016 | AD01 | Registered office address changed from 12 Hazlewood Drive Mytchett Camberley Surrey GU16 6EF to 5 the Square Bagshot GU19 5AX on 23 August 2016 | |
30 Jun 2016 | AA | Micro company accounts made up to 31 December 2015 |