LAVENDER COMMERCIAL PROPERTIES LTD
Company number 09262312
- Company Overview for LAVENDER COMMERCIAL PROPERTIES LTD (09262312)
- Filing history for LAVENDER COMMERCIAL PROPERTIES LTD (09262312)
- People for LAVENDER COMMERCIAL PROPERTIES LTD (09262312)
- More for LAVENDER COMMERCIAL PROPERTIES LTD (09262312)
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) |
---|---|---|---|
23 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
12 Apr 2024 | AD01 | Registered office address changed from Ryefield Limited Unit 139 Airport House Purley Way Croydon Surrey CR0 0XZ United Kingdom to Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD on 12 April 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 12 January 2024 with updates | |
30 Oct 2023 | TM01 | Termination of appointment of Robin Andrews as a director on 1 October 2023 | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
12 Jan 2023 | AD01 | Registered office address changed from 111 Lavender Avenue Mitcham Surrey CR4 3RS England to Ryefield Limited Unit 139 Airport House Purley Way Croydon Surrey CR0 0XZ on 12 January 2023 | |
28 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
16 Nov 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
28 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
30 Jul 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
16 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
28 Jun 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
31 Jan 2018 | CH01 | Director's details changed for Mr Spencer Charles Glover on 30 January 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
10 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2017 | AA | Micro company accounts made up to 31 October 2016 | |
09 Oct 2017 | AD01 | Registered office address changed from Suite 140, Airport House Purley Way Croydon Surrey CR0 0XZ England to 111 Lavender Avenue Mitcham Surrey CR4 3RS on 9 October 2017 | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2017 | AD01 | Registered office address changed from 226 - 236 City Road London EC1V 2QY to Suite 140, Airport House Purley Way Croydon Surrey CR0 0XZ on 11 January 2017 | |
19 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates |