Advanced company searchLink opens in new window

THE LYNCH (EAST HENDRED) MANAGEMENT COMPANY LIMITED

Company number 11959599

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)
03 Oct 2024 AA Total exemption full accounts made up to 30 April 2024
23 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
27 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
27 Apr 2023 CH01 Director's details changed for Mr Matthew Chapman on 21 April 2023
27 Apr 2023 PSC04 Change of details for Mr Ivan Daniel Harrison as a person with significant control on 21 April 2023
27 Apr 2023 CH01 Director's details changed for Mr Ronald Haydn Wall on 27 April 2023
27 Apr 2023 PSC04 Change of details for Mr Matthew Chapman as a person with significant control on 21 April 2023
27 Apr 2023 CH01 Director's details changed for Mrs Rosemary Coe on 27 April 2023
27 Apr 2023 CH01 Director's details changed for Mr Ivan Daniel Harrison on 27 April 2023
01 Nov 2022 AD01 Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY United Kingdom to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 1 November 2022
25 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
27 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
04 May 2021 AA Total exemption full accounts made up to 30 April 2021
29 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
28 Apr 2021 CH01 Director's details changed for Mr Ivan Daniel Harrison on 21 April 2021
28 Apr 2021 PSC04 Change of details for Mr Ivan Daniel Harrison as a person with significant control on 21 April 2021
28 Apr 2021 CH01 Director's details changed for Mrs Rosemary Coe on 21 April 2021
28 Apr 2021 CH01 Director's details changed for Mrs Rosemary Coe on 21 April 2021
22 Apr 2021 CH01 Director's details changed for Mrs Rosemary Coe on 21 April 2021
08 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
07 Apr 2021 CH01 Director's details changed for Mr Ronald Haydn Wall on 7 April 2021
07 Apr 2021 CH01 Director's details changed for Mrs Rosemary Coe on 7 April 2021
07 Apr 2021 CH01 Director's details changed for Mr Matthew Chapman on 7 April 2021
23 Feb 2021 PSC01 Notification of Ivan Daniel Harrison as a person with significant control on 21 January 2021