LUXFORD CLOSE MANAGEMENT COMPANY LIMITED
Company number 09941818
- Company Overview for LUXFORD CLOSE MANAGEMENT COMPANY LIMITED (09941818)
- Filing history for LUXFORD CLOSE MANAGEMENT COMPANY LIMITED (09941818)
- People for LUXFORD CLOSE MANAGEMENT COMPANY LIMITED (09941818)
- More for LUXFORD CLOSE MANAGEMENT COMPANY LIMITED (09941818)
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) |
---|---|---|---|
25 Jul 2018 | AD01 | Registered office address changed from 26 Hadham Road Bishops Stortford Hertfordshire CM23 2QS to 1, Bansons Yard High Street Ongar Essex CM5 9AA on 25 July 2018 | |
25 Jul 2018 | AP03 | Appointment of Mr John Christopher Glover as a secretary on 25 July 2018 | |
11 Jul 2018 | AP01 | Appointment of Mr Keith Patrick Martin as a director on 10 June 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP United Kingdom to 26 Hadham Road Bishops Stortford Hertfordshire CM23 2QS on 28 June 2018 | |
28 Jun 2018 | AP01 | Appointment of Simon Howe as a director on 10 June 2018 | |
11 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
11 Jun 2018 | PSC07 | Cessation of Louise Danielle Brixton as a person with significant control on 11 June 2018 | |
11 Jun 2018 | PSC07 | Cessation of John Brixton as a person with significant control on 11 June 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Louise Danielle Brixton as a director on 11 June 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of John Brixton as a director on 11 June 2018 | |
18 May 2018 | TM01 | Termination of appointment of Keith Patrick Martin as a director on 8 March 2018 | |
18 May 2018 | TM01 | Termination of appointment of Simon Howe as a director on 8 March 2018 | |
18 May 2018 | PSC01 | Notification of Louise Danielle Brixton as a person with significant control on 8 March 2018 | |
18 May 2018 | PSC01 | Notification of John Brixton as a person with significant control on 8 March 2018 | |
18 May 2018 | PSC07 | Cessation of Keith Patrick Martin as a person with significant control on 8 March 2018 | |
18 May 2018 | PSC07 | Cessation of Simon Howe as a person with significant control on 8 March 2018 | |
18 May 2018 | AP01 | Appointment of Mrs Louise Danielle Brixton as a director on 8 March 2018 | |
18 May 2018 | AP01 | Appointment of Mr John Brixton as a director on 8 March 2018 | |
10 Apr 2018 | AD01 | Registered office address changed from 26 Hadham Road Bishops Stortford CM23 2QS England to Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 10 April 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
03 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
08 Jan 2016 | NEWINC | Incorporation |