LYNWOOD COURT (CRUMPSALL) MANAGEMENT COMPANY LIMITED

01001978
158 CROMWELL ROAD SALFORD UNITED KINGDOM M6 6DE

Documents

Documents
Date Category Description Pages
27 Feb 2024 officers Termination of appointment of director (Malcolm Frank Firestone) 1 Buy now
21 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 2 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Dec 2022 accounts Annual Accounts 4 Buy now
09 Nov 2022 officers Appointment of director (Ms Elizabeth Mary Green) 2 Buy now
30 Jun 2022 officers Termination of appointment of director (Eli Haffner) 1 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 accounts Annual Accounts 4 Buy now
12 Oct 2021 officers Appointment of director (Mr Eli Haffner) 2 Buy now
04 Jan 2021 accounts Annual Accounts 4 Buy now
01 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 officers Termination of appointment of director (Martin Greally) 1 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2019 officers Appointment of director (Mr Martin Greally) 2 Buy now
29 Sep 2019 accounts Annual Accounts 4 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2018 accounts Annual Accounts 2 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Jun 2017 accounts Annual Accounts 3 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
01 Aug 2016 officers Appointment of director (Dr Markella Mikkelsen) 2 Buy now
21 Jul 2016 officers Termination of appointment of director (Bernard Nathan Markson) 1 Buy now
17 May 2016 accounts Annual Accounts 6 Buy now
27 Jan 2016 annual-return Annual Return 5 Buy now
27 Jan 2016 officers Change of particulars for director (Bernard Nathan Markson) 2 Buy now
27 Jan 2016 officers Change of particulars for director (Malcolm Frank Firestone) 2 Buy now
09 Apr 2015 accounts Annual Accounts 6 Buy now
15 Jan 2015 officers Termination of appointment of director (Sam Green) 1 Buy now
07 Jan 2015 annual-return Annual Return 7 Buy now
11 Sep 2014 accounts Annual Accounts 4 Buy now
08 Jan 2014 annual-return Annual Return 7 Buy now
08 Jan 2014 officers Change of particulars for director (Bernard Nathan Markson) 2 Buy now
08 Jan 2014 officers Change of particulars for director (Sam Green) 2 Buy now
19 Apr 2013 officers Appointment of director (Malcolm Frank Firestone) 3 Buy now
16 Apr 2013 accounts Annual Accounts 7 Buy now
29 Jan 2013 officers Termination of appointment of director (Julian Alper) 2 Buy now
29 Jan 2013 annual-return Annual Return 17 Buy now
10 Apr 2012 officers Appointment of director (Julian Alper) 4 Buy now
10 Apr 2012 officers Termination of appointment of secretary (Joyce Mannheim) 2 Buy now
10 Apr 2012 officers Termination of appointment of director (Joyce Mannheim) 2 Buy now
27 Feb 2012 accounts Annual Accounts 9 Buy now
16 Jan 2012 annual-return Annual Return 17 Buy now
11 Feb 2011 accounts Annual Accounts 8 Buy now
01 Feb 2011 annual-return Annual Return 17 Buy now
23 Jul 2010 officers Termination of appointment of director (Cynthia Zatman) 2 Buy now
25 Mar 2010 accounts Amended Accounts 7 Buy now
24 Feb 2010 accounts Annual Accounts 7 Buy now
15 Feb 2010 annual-return Annual Return 17 Buy now
07 Oct 2009 accounts Annual Accounts 7 Buy now
15 Jan 2009 officers Secretary appointed joyce rose mannheim 1 Buy now
15 Jan 2009 officers Director appointed sam green 1 Buy now
14 Jan 2009 annual-return Return made up to 14/12/08; full list of members 12 Buy now
05 Jan 2009 officers Appointment terminated secretary charles guthrie 1 Buy now
05 Jan 2009 address Registered office changed on 05/01/2009 from c/o the guthrie partnership 1 church hill knutsford cheshire WA16 6DH 1 Buy now
06 May 2008 officers Director appointed cynthia flora zatman 2 Buy now
07 Mar 2008 accounts Annual Accounts 7 Buy now
20 Dec 2007 annual-return Return made up to 14/12/07; full list of members 8 Buy now
18 Sep 2007 officers Secretary's particulars changed 1 Buy now
13 Aug 2007 address Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX 1 Buy now
01 Jun 2007 officers New director appointed 3 Buy now
19 Mar 2007 accounts Annual Accounts 7 Buy now
19 Feb 2007 officers Director resigned 1 Buy now
29 Jan 2007 address Registered office changed on 29/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD 1 Buy now
29 Jan 2007 officers Secretary resigned 1 Buy now
29 Jan 2007 officers New secretary appointed 2 Buy now
22 Jan 2007 annual-return Return made up to 14/12/06; full list of members 16 Buy now
05 May 2006 accounts Annual Accounts 7 Buy now
03 Jan 2006 annual-return Return made up to 14/12/05; no change of members 7 Buy now
20 May 2005 accounts Annual Accounts 7 Buy now
21 Dec 2004 officers New secretary appointed 1 Buy now
21 Dec 2004 address Registered office changed on 21/12/04 from: boundary house 210 folly lane swinton manchester M27 0DD 1 Buy now
20 Dec 2004 annual-return Return made up to 14/12/04; no change of members 7 Buy now
17 Nov 2004 officers New director appointed 1 Buy now
22 Oct 2004 officers Director resigned 1 Buy now
22 Oct 2004 officers Director resigned 1 Buy now
22 Oct 2004 officers Director resigned 1 Buy now
22 Oct 2004 officers New director appointed 2 Buy now
22 Oct 2004 officers New director appointed 2 Buy now
15 Oct 2004 address Registered office changed on 15/10/04 from: 12 lynwood court crumpsall manchester M8 4SX 1 Buy now
15 Oct 2004 officers New secretary appointed 2 Buy now
15 Oct 2004 officers Secretary resigned 1 Buy now
09 Sep 2004 accounts Annual Accounts 8 Buy now
08 Jan 2004 annual-return Return made up to 14/12/03; full list of members 15 Buy now
05 Dec 2003 address Registered office changed on 05/12/03 from: flat 22 lynwood court middleton road manchester M8 4JX 1 Buy now
11 Aug 2003 officers Secretary resigned;director resigned 1 Buy now
11 Aug 2003 officers New secretary appointed;new director appointed 2 Buy now
05 Aug 2003 accounts Annual Accounts 7 Buy now
21 Jan 2003 officers New director appointed 2 Buy now
21 Jan 2003 annual-return Return made up to 14/12/02; change of members 7 Buy now
12 Sep 2002 accounts Annual Accounts 7 Buy now
06 Feb 2002 annual-return Return made up to 14/12/01; change of members 7 Buy now
06 Feb 2002 officers New secretary appointed;new director appointed 2 Buy now
28 Jan 2002 officers Director resigned 1 Buy now
28 Jan 2002 officers New director appointed 2 Buy now
28 Jan 2002 address Registered office changed on 28/01/02 from: flat 12 , lynwood court middleton road manchester M8 4JX 1 Buy now
20 Sep 2001 accounts Annual Accounts 8 Buy now
16 Feb 2001 officers New director appointed 2 Buy now