- Company Overview for LANCASTER COTTAGES (ODIHAM) LIMITED (08904259)
- Filing history for LANCASTER COTTAGES (ODIHAM) LIMITED (08904259)
- People for LANCASTER COTTAGES (ODIHAM) LIMITED (08904259)
- More for LANCASTER COTTAGES (ODIHAM) LIMITED (08904259)
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) |
---|---|---|---|
18 Jan 2017 | CH01 | Director's details changed for Richard Stewart Haydock on 18 January 2017 | |
08 Jan 2017 | AD01 | Registered office address changed from 26 Station Road Shalford Guildford Surrey GU4 8HB England to C/O Sennen Pm Ltd 64 Inkerman Road Knaphill Woking GU21 2AQ on 8 January 2017 | |
11 Jul 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE England to 26 Station Road Shalford Guildford Surrey GU4 8HB on 15 June 2016 | |
15 Jun 2016 | AP04 | Appointment of Sennen Property Management Limited as a secretary on 31 May 2016 | |
15 Jun 2016 | TM02 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 31 May 2016 | |
25 Feb 2016 | AR01 | Annual return made up to 20 February 2016 no member list | |
03 Dec 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
26 Nov 2015 | AP04 | Appointment of Mortimer Secretaries Limited as a secretary on 25 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Cathy Margaret Searle as a director on 26 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Charles Henry Pfister as a director on 26 November 2015 | |
25 Nov 2015 | AD01 | Registered office address changed from 3 Jenner Road Guildford Surrey GU1 3AQ to C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE on 25 November 2015 | |
27 May 2015 | AP01 | Appointment of Richard Stewart Haydock as a director on 16 March 2015 | |
27 May 2015 | AP01 | Appointment of Richard James Hucker as a director on 16 March 2015 | |
27 May 2015 | AP01 | Appointment of Gayle Novello Mills as a director on 16 March 2015 | |
26 Feb 2015 | AR01 | Annual return made up to 20 February 2015 no member list | |
20 Feb 2014 | NEWINC | Incorporation |