CS01 |
Confirmation statement with no updates 2024/06/21
filed on: 21st, June 2024
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2024/03/28.
filed on: 28th, March 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2024/03/28.
filed on: 28th, March 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2024/02/21
filed on: 21st, February 2024
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2023/06/30
filed on: 12th, February 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/21
filed on: 21st, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2023/06/20
filed on: 20th, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/06/30
filed on: 1st, March 2023
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2022/12/28
filed on: 28th, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/09/12.
filed on: 14th, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/09/12.
filed on: 14th, September 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/21
filed on: 21st, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Lancaster Brooks Property Management Limited 2nd Floor 2 Woodberry Grove London N12 0DR England on 2022/05/20 to Lancaster Brooks Property Management Limited Development Managers Office, Avonlea Court Longwell Green Bristol BS30 9UT
filed on: 20th, May 2022
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2022/05/01
filed on: 9th, May 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England on 2022/05/09 to Lancaster Brooks Property Management Limited 2nd Floor 2 Woodberry Grove London N12 0DR
filed on: 9th, May 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/05/01
filed on: 9th, May 2022
|
officers |
Free Download
(1 page)
|
AP04 |
On 2022/05/01, company appointed a new person to the position of a secretary
filed on: 9th, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 the Old School the Square Pennington Lymington SO41 8GN England on 2022/04/01 to Queensway House Queensway New Milton Hampshire BH25 5NR
filed on: 1st, April 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Queensway House Queensway New Milton Hampshire BH25 5NR England on 2022/04/01 to Queensway House 11 Queensway New Milton Hampshire BH25 5NR
filed on: 1st, April 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/06/30
filed on: 16th, March 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/21
filed on: 9th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/06/30
filed on: 10th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/21
filed on: 13th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/06/30
filed on: 25th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/21
filed on: 4th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 3rd, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/21
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 349 Royal College Street London NW1 9QS on 2018/03/08 to 3 the Old School the Square Pennington Lymington SO41 8GN
filed on: 8th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 7th, March 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/09/03
filed on: 8th, September 2017
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/21
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, June 2016
|
incorporation |
Free Download
|