LAKESIDE (OUTHILL) MANAGEMENT COMPANY LIMITED
Company number 11025002
- Company Overview for LAKESIDE (OUTHILL) MANAGEMENT COMPANY LIMITED (11025002)
- Filing history for LAKESIDE (OUTHILL) MANAGEMENT COMPANY LIMITED (11025002)
- People for LAKESIDE (OUTHILL) MANAGEMENT COMPANY LIMITED (11025002)
- More for LAKESIDE (OUTHILL) MANAGEMENT COMPANY LIMITED (11025002)
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 Oct 2024 | CS01 | Confirmation statement made on 25 October 2024 with updates | |
02 Oct 2024 | CH01 | Director's details changed for Mr Raj Chauhan on 1 October 2024 | |
02 Oct 2024 | CH01 | Director's details changed for Mr Mark Anthony Robinson on 1 October 2024 | |
02 Oct 2024 | CH01 | Director's details changed for Mr Kieran Niall Foley on 1 October 2024 | |
02 Oct 2024 | CH01 | Director's details changed for Mr Jason Beacock on 1 October 2024 | |
02 Oct 2024 | CH01 | Director's details changed for Mr Kieran Niall Foley on 1 October 2024 | |
30 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with updates | |
29 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
27 Apr 2021 | AD01 | Registered office address changed from The Old Police House 324 Bevesham Road Redditch West Midlands B97 5JB to The Old Police House 324 Evesham Road Redditch West Midlands B97 5JB on 27 April 2021 | |
25 Nov 2020 | CS01 | Confirmation statement made on 19 October 2020 with updates | |
24 Nov 2020 | PSC08 | Notification of a person with significant control statement | |
21 Jan 2020 | RP04CS01 | Second filing of Confirmation Statement dated 19/10/2019 | |
06 Jan 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
31 Dec 2019 | AD01 | Registered office address changed from 228 Widdrington Road Coventry CV1 4PB United Kingdom to The Old Police House 324 Bevesham Road Redditch West Midlands B97 5JB on 31 December 2019 | |
10 Dec 2019 | CS01 |
19/10/19 Statement of Capital gbp 4
|
|
19 Aug 2019 | AP01 | Appointment of Mr Jason Beacock as a director on 22 May 2019 | |
19 Aug 2019 | AP01 | Appointment of Mr Raj Chauhan as a director on 22 May 2019 | |
19 Aug 2019 | TM01 | Termination of appointment of Raymond Alan Sketchley as a director on 22 May 2019 | |
19 Aug 2019 | TM01 | Termination of appointment of Parimal Monji Tanna as a director on 22 May 2019 | |
19 Aug 2019 | PSC07 | Cessation of Damson Homes Limited as a person with significant control on 22 May 2019 |