LEWISHAM GATEWAY ESTATE MANAGEMENT COMPANY LIMITED
Company number 08913504
- Company Overview for LEWISHAM GATEWAY ESTATE MANAGEMENT COMPANY LIMITED (08913504)
- Filing history for LEWISHAM GATEWAY ESTATE MANAGEMENT COMPANY LIMITED (08913504)
- People for LEWISHAM GATEWAY ESTATE MANAGEMENT COMPANY LIMITED (08913504)
- More for LEWISHAM GATEWAY ESTATE MANAGEMENT COMPANY LIMITED (08913504)
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) |
---|---|---|---|
17 May 2021 | AP01 | Appointment of Mr Fei Wang as a director on 14 May 2021 | |
17 May 2021 | AP01 | Appointment of Miss Helen Spears as a director on 14 May 2021 | |
17 May 2021 | AP01 | Appointment of Mr Peter Sensier as a director on 14 May 2021 | |
17 May 2021 | AP01 | Appointment of Mr Thomas Olawole Ajose as a director on 14 May 2021 | |
17 May 2021 | AP01 | Appointment of Ms Chin-Ling Lee as a director on 14 May 2021 | |
17 May 2021 | AP01 | Appointment of Mr Massimiliano Aquilino as a director on 14 May 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
02 Nov 2020 | AP04 | Appointment of Prism Cosec Limited as a secretary on 9 October 2020 | |
09 Oct 2020 | PSC05 | Change of details for Lewisham Gateway (Plot a&B) Management Company Limited as a person with significant control on 7 October 2020 | |
09 Oct 2020 | TM02 | Termination of appointment of Clare Sheridan as a secretary on 7 October 2020 | |
09 Oct 2020 | AD01 | Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ England to C/O Prism Cosec, Elder House St. Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 9 October 2020 | |
05 Oct 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
29 Oct 2019 | CH01 | Director's details changed for Mr Douglas Cheyne Finlay on 28 October 2019 | |
29 Oct 2019 | CH01 | Director's details changed for Mr Alastair Iain Falconer on 28 October 2019 | |
23 Aug 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
12 Dec 2018 | TM01 | Termination of appointment of Michael John Auger as a director on 12 December 2018 | |
06 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
11 Apr 2017 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / michael john auger | |
27 Feb 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
27 Feb 2017 | AD01 | Registered office address changed from 14-17 Kent House Market Place London W1W 8AJ to Kent House 14-17 Market Place London W1W 8AJ on 27 February 2017 | |
27 Feb 2017 | CH01 | Director's details changed for Mr Douglas Cheyne Finlay on 27 February 2017 |