LILAC HAVEN MANAGEMENT COMPANY LIMITED
Company number 10424128
- Company Overview for LILAC HAVEN MANAGEMENT COMPANY LIMITED (10424128)
- Filing history for LILAC HAVEN MANAGEMENT COMPANY LIMITED (10424128)
- People for LILAC HAVEN MANAGEMENT COMPANY LIMITED (10424128)
- More for LILAC HAVEN MANAGEMENT COMPANY LIMITED (10424128)
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 Feb 2025 | AA | Micro company accounts made up to 31 October 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with no updates | |
22 Apr 2024 | AP01 | Appointment of Mrs Judith Margaret Davey as a director on 11 April 2024 | |
22 Apr 2024 | TM01 | Termination of appointment of Martin Ronald Kelly as a director on 10 April 2024 | |
20 Feb 2024 | AA | Micro company accounts made up to 31 October 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
06 Jul 2023 | CH01 | Director's details changed for Mrs Linda Carol Sansom on 6 July 2023 | |
18 Jan 2023 | AA | Micro company accounts made up to 31 October 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
25 Mar 2022 | AA | Micro company accounts made up to 31 October 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
05 Oct 2021 | PSC01 | Notification of Hilary Ann Dyer as a person with significant control on 28 September 2021 | |
30 Sep 2021 | PSC01 | Notification of Barbara Faraday as a person with significant control on 28 September 2021 | |
08 Sep 2021 | AD01 | Registered office address changed from Queens House New Street Honiton Devon EX14 1BJ United Kingdom to Robson House Chapel Street Honiton EX14 1EU on 8 September 2021 | |
05 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2019 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
27 Apr 2021 | AP01 | Appointment of Mrs Linda Carol Sansom as a director on 17 April 2021 | |
22 Feb 2021 | AP01 | Appointment of Mr Martin Ronald Kelly as a director on 20 January 2021 | |
03 Feb 2021 | TM01 | Termination of appointment of Paula Margaret Floyd as a director on 20 January 2021 | |
04 Jan 2021 | TM01 | Termination of appointment of Victor Herbert Ware as a director on 25 June 2019 | |
18 Dec 2020 | CH01 | Director's details changed for Darren Mark Small on 1 December 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
16 Dec 2020 | PSC01 | Notification of Darren Mark Small as a person with significant control on 1 December 2020 |