LANSDOWN, GROVES AVENUE FLAT MANAGEMENT CO. LIMITED

01291647
94 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1JB

Documents

Documents
Date Category Description Pages
26 Sep 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Sep 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
23 Sep 2024 accounts Annual Accounts 2 Buy now
29 Sep 2023 confirmation-statement Confirmation Statement 6 Buy now
29 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Sep 2023 officers Change of particulars for director (Mr Ronald Evans) 2 Buy now
29 Sep 2023 officers Appointment of corporate secretary (B-Hive Company Secretarial Services Limited) 2 Buy now
29 Sep 2023 officers Termination of appointment of secretary (Jonathan Philip Walters) 1 Buy now
29 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2023 accounts Annual Accounts 2 Buy now
21 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 2 Buy now
17 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jan 2022 officers Appointment of director (Mr Martin Stewart West) 2 Buy now
11 Jan 2022 officers Termination of appointment of director (Catherine Pressdee Davies) 1 Buy now
11 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 5 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2020 accounts Annual Accounts 2 Buy now
22 Nov 2019 officers Appointment of secretary (Mr Jonathan Philip Walters) 2 Buy now
21 Nov 2019 officers Termination of appointment of director (Michael David Picton) 1 Buy now
21 Nov 2019 officers Termination of appointment of secretary (Michael David Picton) 1 Buy now
21 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Aug 2019 accounts Annual Accounts 4 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2018 accounts Annual Accounts 5 Buy now
14 Dec 2017 officers Appointment of director (Mr Ronald Evans) 2 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Sep 2017 accounts Annual Accounts 6 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 10 Buy now
11 Aug 2016 accounts Annual Accounts 3 Buy now
20 Sep 2015 annual-return Annual Return 9 Buy now
26 Aug 2015 accounts Annual Accounts 3 Buy now
31 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2014 annual-return Annual Return 9 Buy now
17 Jul 2014 accounts Annual Accounts 4 Buy now
25 Sep 2013 annual-return Annual Return 9 Buy now
22 Aug 2013 accounts Annual Accounts 3 Buy now
21 Aug 2013 resolution Resolution 1 Buy now
19 Sep 2012 annual-return Annual Return 9 Buy now
07 Jun 2012 accounts Annual Accounts 4 Buy now
20 Sep 2011 annual-return Annual Return 9 Buy now
20 Sep 2011 officers Change of particulars for secretary (Mr Michael David Picton) 2 Buy now
20 Sep 2011 officers Change of particulars for director (Jonathan Philip Walters) 2 Buy now
20 Sep 2011 officers Change of particulars for director (Mr Michael David Picton) 2 Buy now
20 Sep 2011 officers Change of particulars for director (Catherine Pressdee Davies) 2 Buy now
20 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2011 officers Termination of appointment of director (Gareth Jones) 2 Buy now
21 Mar 2011 accounts Annual Accounts 4 Buy now
10 Oct 2010 annual-return Annual Return 10 Buy now
10 Oct 2010 officers Change of particulars for director (Michael Kim Turner) 2 Buy now
10 Oct 2010 officers Change of particulars for director (Gareth Berwyn Jones) 2 Buy now
10 Oct 2010 officers Change of particulars for director (Michael David Picton) 2 Buy now
15 Sep 2010 officers Appointment of director (Jonathan Philip Walters) 2 Buy now
14 Sep 2010 officers Appointment of director (Catherine Pressdee Davies) 3 Buy now
02 Mar 2010 accounts Annual Accounts 4 Buy now
21 Sep 2009 annual-return Return made up to 16/09/09; full list of members 11 Buy now
03 Apr 2009 annual-return Return made up to 16/09/08; no change of members 5 Buy now
31 Mar 2009 accounts Annual Accounts 4 Buy now
26 Mar 2009 address Registered office changed on 26/03/2009 from 14 tawe business village enterprise park swansea SA7 9LA 1 Buy now
31 Oct 2008 accounts Annual Accounts 5 Buy now
12 Oct 2007 annual-return Return made up to 16/09/07; full list of members 7 Buy now
09 Oct 2007 officers Director resigned 1 Buy now
18 Jun 2007 accounts Annual Accounts 10 Buy now
28 Sep 2006 annual-return Return made up to 16/09/06; no change of members 8 Buy now
28 Sep 2006 accounts Annual Accounts 9 Buy now
09 May 2006 officers New director appointed 2 Buy now
23 Nov 2005 officers New secretary appointed 3 Buy now
19 Oct 2005 officers Secretary resigned 1 Buy now
10 Oct 2005 annual-return Return made up to 16/09/05; no change of members 7 Buy now
12 Aug 2005 accounts Annual Accounts 8 Buy now
29 Jun 2005 address Registered office changed on 29/06/05 from: c/o drp & co chartered accountants 15 tawe business village swansea west glamorgan SA7 9LA 1 Buy now
22 Oct 2004 annual-return Return made up to 16/09/04; full list of members 13 Buy now
06 Oct 2004 accounts Annual Accounts 10 Buy now
16 Jun 2004 officers Director resigned 1 Buy now
13 May 2004 address Registered office changed on 13/05/04 from: carr jenkins & hood redwood court, tawe business village swansea enterperprise park swansea SA7 9LA 1 Buy now
27 Jan 2004 officers New director appointed 2 Buy now
14 Nov 2003 officers Director resigned 1 Buy now
26 Sep 2003 annual-return Return made up to 16/09/03; change of members 8 Buy now
04 Sep 2003 officers Director resigned 1 Buy now
03 Jun 2003 officers New director appointed 3 Buy now
30 May 2003 accounts Annual Accounts 9 Buy now
23 Oct 2002 annual-return Return made up to 16/09/02; change of members 9 Buy now
23 Aug 2002 officers New director appointed 2 Buy now
25 Jul 2002 officers Director resigned 1 Buy now
05 May 2002 accounts Annual Accounts 9 Buy now
22 Nov 2001 address Registered office changed on 22/11/01 from: 11 tawe business village phoenix way enterprise park swansea west glamorgan SA7 9LA 1 Buy now
24 Oct 2001 annual-return Return made up to 16/09/01; full list of members 11 Buy now
25 Jul 2001 accounts Annual Accounts 12 Buy now
02 Feb 2001 officers New director appointed 2 Buy now
07 Dec 2000 annual-return Return made up to 16/09/00; full list of members 11 Buy now
31 Aug 2000 accounts Annual Accounts 12 Buy now
25 Aug 2000 officers Director resigned 1 Buy now
06 Oct 1999 accounts Annual Accounts 12 Buy now
24 Sep 1999 annual-return Return made up to 16/09/99; no change of members 4 Buy now