LYN COURT SHORNCLIFFE ROAD RTM COMPANY LIMITED
Company number 08707900
- Company Overview for LYN COURT SHORNCLIFFE ROAD RTM COMPANY LIMITED (08707900)
- Filing history for LYN COURT SHORNCLIFFE ROAD RTM COMPANY LIMITED (08707900)
- People for LYN COURT SHORNCLIFFE ROAD RTM COMPANY LIMITED (08707900)
- More for LYN COURT SHORNCLIFFE ROAD RTM COMPANY LIMITED (08707900)
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) |
---|---|---|---|
28 Jan 2025 | CH04 | Secretary's details changed for Lk Property Professionals Ltd on 28 January 2025 | |
28 Jan 2025 | TM01 | Termination of appointment of Ian Arrowsmith as a director on 24 January 2025 | |
28 Jan 2025 | AD01 | Registered office address changed from Lk Property Professionals 30 Cheriton High Street Folkestone CT19 4ET England to Lk Property Professionals Ltd Ross Enterprise Centre Ross Way Folkestone Kent CT20 3UJ on 28 January 2025 | |
07 Oct 2024 | CS01 | Confirmation statement made on 6 October 2024 with no updates | |
16 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
18 May 2024 | AP04 | Appointment of Lk Property Professionals Ltd as a secretary on 1 May 2024 | |
18 May 2024 | AD01 | Registered office address changed from Andrew & Co Block Management 30 Cheriton High Street Folkestone CT19 4ET England to Lk Property Professionals 30 Cheriton High Street Folkestone CT19 4ET on 18 May 2024 | |
08 Feb 2024 | AP01 | Appointment of Miss Joanna Louise Overton as a director on 7 February 2024 | |
17 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
27 Jul 2023 | AA01 | Current accounting period extended from 30 September 2023 to 31 December 2023 | |
13 Jul 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
13 Jul 2023 | AD01 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Andrew & Co Block Management 30 Cheriton High Street Folkestone CT19 4ET on 13 July 2023 | |
30 May 2023 | TM02 | Termination of appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 31 December 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
03 Aug 2022 | AD01 | Registered office address changed from C/O Fell Reynolds Unit 13 Shearway Business Park Pent Road Folkestone Kent CT19 4RJ to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 3 August 2022 | |
23 May 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
01 Sep 2021 | AP01 | Appointment of Ms Susan Tang as a director on 1 September 2021 | |
11 Aug 2021 | AP01 | Appointment of Ms Tracie Joy Bebbington as a director on 11 August 2021 | |
25 May 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
28 Apr 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
22 Oct 2019 | TM01 | Termination of appointment of Duncan Bennett Munge as a director on 11 September 2019 | |
22 Mar 2019 | AA | Accounts for a dormant company made up to 30 September 2018 |