42 AND 44 LANCASTER ROAD MANAGEMENT COMPANY LIMITED
Company number 09047250
- Company Overview for 42 AND 44 LANCASTER ROAD MANAGEMENT COMPANY LIMITED (09047250)
- Filing history for 42 AND 44 LANCASTER ROAD MANAGEMENT COMPANY LIMITED (09047250)
- People for 42 AND 44 LANCASTER ROAD MANAGEMENT COMPANY LIMITED (09047250)
- More for 42 AND 44 LANCASTER ROAD MANAGEMENT COMPANY LIMITED (09047250)
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 |