Advanced company searchLink opens in new window

42 AND 44 LANCASTER ROAD MANAGEMENT COMPANY LIMITED

Company number 09047250

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Nov 2017 AP01 Appointment of Mrs Elaine Gammalleri as a director on 8 November 2017
15 Nov 2017 AP01 Appointment of Mr Ryan Chinn as a director on 2 November 2017
24 Oct 2017 AA Accounts for a dormant company made up to 31 May 2017
06 Oct 2017 AP01 Appointment of Miss Hannah Magaret Robinson as a director on 25 September 2017
21 Aug 2017 TM01 Termination of appointment of Debbie Photi as a director on 8 August 2017
23 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
24 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
24 Jun 2016 AR01 Annual return made up to 19 May 2016 no member list
24 Jun 2016 AD01 Registered office address changed from C/O Diverset Ltd Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 24 June 2016
17 May 2016 AP04 Appointment of Mainstay (Secretaries) Limited as a secretary on 10 March 2016
28 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
16 Jun 2015 AR01 Annual return made up to 19 May 2015 no member list
27 May 2015 AD01 Registered office address changed from 29 High Street Pinner Middlesex HA5 5PJ England to C/O Diverset Ltd Canada House 272 Field End Road Ruislip Middlesex HA4 9NA on 27 May 2015
27 Apr 2015 AP01 Appointment of Petronella Inglis Mangal as a director on 27 April 2015
27 Apr 2015 AP01 Appointment of Emel Albayrak as a director on 27 April 2015
27 Apr 2015 AP01 Appointment of Mrs Debbie Photi as a director on 27 April 2015
27 Apr 2015 AP01 Appointment of Mr Neville Pieterse as a director on 27 April 2015
27 Apr 2015 TM01 Termination of appointment of Adrian Peter John Ellis as a director on 27 April 2015
27 Apr 2015 AD01 Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom to 29 High Street Pinner Middlesex HA5 5PJ on 27 April 2015
27 Apr 2015 TM01 Termination of appointment of Anthony Roy Inkin as a director on 27 April 2015
19 May 2014 NEWINC Incorporation