- Company Overview for LIGHTWOOD PLANNING LIMITED (08812277)
- Filing history for LIGHTWOOD PLANNING LIMITED (08812277)
- People for LIGHTWOOD PLANNING LIMITED (08812277)
- More for LIGHTWOOD PLANNING LIMITED (08812277)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
28 Dec 2023 | CH01 | Director's details changed for Mr Philip James Chichester on 12 December 2023 | |
28 Dec 2023 | CH01 | Director's details changed for Mr Gian Paolo James Sorrentino on 12 December 2023 | |
13 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Jan 2023 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
14 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with updates | |
12 Oct 2021 | PSC07 | Cessation of Gian Paolo Sorrentino as a person with significant control on 10 July 2021 | |
12 Oct 2021 | PSC07 | Cessation of Philip James Chichester as a person with significant control on 10 July 2021 | |
12 Oct 2021 | PSC02 | Notification of P & a Land Ltd as a person with significant control on 10 July 2021 | |
12 Oct 2021 | PSC02 | Notification of Gs Property Consultants Limited as a person with significant control on 10 July 2021 | |
11 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
24 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 Feb 2020 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 1 February 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Oct 2019 | AD01 | Registered office address changed from 9 Bridle Close Kingston upon Thames Surrey KT1 2JW to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 22 October 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates |