Advanced company searchLink opens in new window

LINDO CLOSE (CHESHAM) MANAGEMENT COMPANY LIMITED

Company number 09726088

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)
14 Aug 2024 CS01 Confirmation statement made on 2 August 2024 with no updates
29 Apr 2024 AA Accounts for a dormant company made up to 31 August 2023
15 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
15 Aug 2023 CH01 Director's details changed for Mrs Helen Southwood on 15 August 2023
15 Aug 2023 CH01 Director's details changed for Mr James Geraghty on 15 August 2023
15 Aug 2023 CH01 Director's details changed for Mr Paul Alan Gardner on 15 August 2023
15 Aug 2023 CH01 Director's details changed for Mrs Claire Margaret Bilgutay on 15 August 2023
13 Jul 2023 TM02 Termination of appointment of Jennings & Barrett as a secretary on 12 July 2023
13 Jul 2023 AD01 Registered office address changed from Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England to Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT on 13 July 2023
13 Jul 2023 AP04 Appointment of Red Rock Estate and Property Management Ltd as a secretary on 12 July 2023
25 May 2023 AA Micro company accounts made up to 31 August 2022
31 Oct 2022 CH04 Secretary's details changed for Jennings & Barrett on 31 October 2022
31 Oct 2022 AD01 Registered office address changed from Jennings & Barrett, 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 31 October 2022
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
25 May 2022 AA Micro company accounts made up to 31 August 2021
17 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
17 Aug 2021 TM01 Termination of appointment of Noemi Campillo Diaz Plaza as a director on 17 August 2021
26 May 2021 AA Micro company accounts made up to 31 August 2020
10 Sep 2020 AP04 Appointment of Jennings & Barrett as a secretary on 10 September 2020
14 Aug 2020 PSC08 Notification of a person with significant control statement
14 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
14 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 14 August 2020
14 Aug 2020 AD01 Registered office address changed from Net Management Midshires House, Midshires Business Park Smeaton Close Aylesbury HP19 8HL England to Jennings & Barrett, 323 Bexley Road Erith DA8 3EX on 14 August 2020
07 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
26 Mar 2020 AD01 Registered office address changed from C1a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX England to Net Management Midshires House, Midshires Business Park Smeaton Close Aylesbury HP19 8HL on 26 March 2020