LAVENDER HOUSE (ELMS ROAD) MANAGEMENT LIMITED
Company number 08433335
- Company Overview for LAVENDER HOUSE (ELMS ROAD) MANAGEMENT LIMITED (08433335)
- Filing history for LAVENDER HOUSE (ELMS ROAD) MANAGEMENT LIMITED (08433335)
- People for LAVENDER HOUSE (ELMS ROAD) MANAGEMENT LIMITED (08433335)
- More for LAVENDER HOUSE (ELMS ROAD) MANAGEMENT LIMITED (08433335)
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) |
---|---|---|---|
22 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
07 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
12 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
16 Jan 2015 | AP01 | Appointment of Mr Irving Robert Steinberg as a director on 8 January 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Nicholas Savas Nearchou as a director on 16 January 2015 | |
16 Jan 2015 | AP01 | Appointment of Mr Azhar Hayat as a director on 8 January 2015 | |
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
25 Jul 2013 | AP04 | Appointment of Mortimer Secretaries Limited as a secretary | |
16 Jul 2013 | AD01 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS England on 16 July 2013 | |
07 Mar 2013 | NEWINC |
Incorporation
|