LITTLEWORTH ROAD MANAGEMENT COMPANY LIMITED
Company number 09067120
- Company Overview for LITTLEWORTH ROAD MANAGEMENT COMPANY LIMITED (09067120)
- Filing history for LITTLEWORTH ROAD MANAGEMENT COMPANY LIMITED (09067120)
- People for LITTLEWORTH ROAD MANAGEMENT COMPANY LIMITED (09067120)
- More for LITTLEWORTH ROAD MANAGEMENT COMPANY LIMITED (09067120)
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 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
20 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
20 Mar 2024 | PSC04 | Change of details for Mr Andrew John Jennings as a person with significant control on 20 March 2024 | |
03 Jul 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
28 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
13 Apr 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
22 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
05 Jul 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
12 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
18 Mar 2020 | PSC01 | Notification of Andrew John Jennings as a person with significant control on 1 January 2020 | |
17 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
20 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
30 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 2 June 2017 with no updates | |
04 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
17 Dec 2016 | AP01 | Appointment of Mr Stephen John Taylor as a director on 22 November 2016 | |
17 Dec 2016 | AD01 | Registered office address changed from Unit 17 Zone 3, Burntwood Business Park Burntwood Staffordshire WS7 3FS to 212 Longford Road Cannock WS11 1NE on 17 December 2016 | |
17 Dec 2016 | AP01 | Appointment of Andrew Jennings as a director on 22 November 2016 | |
17 Dec 2016 | TM01 | Termination of appointment of Stuart Royston Ramsell as a director on 22 November 2016 | |
17 Dec 2016 | TM01 | Termination of appointment of Nicholas Paul Tully as a director on 22 November 2016 | |
03 Jun 2016 | AR01 | Annual return made up to 2 June 2016 no member list | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |