6 LYNDHURST GARDENS LIMITED

01567240
EGALE 1 80 ST ALBANS ROAD WATFORD HERTS WD17 1DL

Documents

Documents
Date Category Description Pages
16 Sep 2024 officers Appointment of director (Mrs Fatima Vanessa Vasquez Iturralde) 2 Buy now
16 Sep 2024 officers Termination of appointment of director (Bernhard Niesner) 1 Buy now
09 Aug 2024 accounts Annual Accounts 9 Buy now
08 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Dec 2023 accounts Annual Accounts 9 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2022 officers Appointment of director (Daniel Roberto Cini) 2 Buy now
22 Sep 2022 accounts Annual Accounts 6 Buy now
12 Sep 2022 officers Appointment of director (Fredrika Alma Elisabeth Olausson) 2 Buy now
06 Sep 2022 officers Termination of appointment of director (Christophe Alexandre Louis) 1 Buy now
21 Jun 2022 officers Appointment of director (Bernhard Niesner) 2 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2022 officers Termination of appointment of director (James Morris-Manuel) 1 Buy now
17 Jan 2022 officers Termination of appointment of director (Dorothee Brigitte Von Greiff) 1 Buy now
09 Aug 2021 accounts Annual Accounts 7 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jan 2021 accounts Annual Accounts 6 Buy now
14 Jul 2020 officers Appointment of director (Mr Christophe Alexandre Louis) 2 Buy now
09 Jul 2020 officers Appointment of director (James Morris-Manuel) 2 Buy now
09 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
09 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2020 officers Termination of appointment of director (Karl Holmes) 1 Buy now
01 Jul 2020 officers Appointment of director (Mr George Antony Weston) 2 Buy now
01 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 May 2019 accounts Annual Accounts 6 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Apr 2019 officers Change of particulars for director (Dorothee Brigitte Von Greiff) 2 Buy now
08 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jun 2018 accounts Annual Accounts 6 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2018 officers Change of particulars for director (Mr Karl Holmes) 2 Buy now
04 Apr 2018 officers Change of particulars for director (Mr Paul Anthony Tomasic) 2 Buy now
04 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jul 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jun 2017 accounts Annual Accounts 7 Buy now
27 Jun 2017 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2016 accounts Annual Accounts 5 Buy now
11 Apr 2016 annual-return Annual Return 5 Buy now
11 Apr 2016 officers Termination of appointment of director (Michael Whiteley) 1 Buy now
03 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2015 accounts Annual Accounts 7 Buy now
29 Apr 2015 annual-return Annual Return 7 Buy now
19 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2014 accounts Annual Accounts 2 Buy now
04 Apr 2014 annual-return Annual Return 6 Buy now
05 Jun 2013 accounts Annual Accounts 2 Buy now
09 Apr 2013 annual-return Annual Return 6 Buy now
11 Jun 2012 accounts Annual Accounts 5 Buy now
23 Apr 2012 annual-return Annual Return 6 Buy now
22 Jun 2011 accounts Annual Accounts 5 Buy now
11 Apr 2011 annual-return Annual Return 7 Buy now
11 Apr 2011 officers Appointment of director (Mr Paul Anthony Tomasic) 2 Buy now
08 Apr 2011 officers Termination of appointment of director (Paul Kudurshian) 1 Buy now
08 Apr 2011 officers Termination of appointment of secretary (Paul Kudurshian) 1 Buy now
07 Mar 2011 officers Appointment of director (Mr Karl Holmes) 2 Buy now
20 May 2010 accounts Annual Accounts 5 Buy now
21 Apr 2010 annual-return Annual Return 7 Buy now
21 Apr 2010 officers Change of particulars for director (Paul Kudurshian) 2 Buy now
21 Apr 2010 officers Change of particulars for director (Dorothee Brigitte Von Greiff) 2 Buy now
24 Jun 2009 accounts Annual Accounts 5 Buy now
22 May 2009 address Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ 1 Buy now
06 Apr 2009 annual-return Return made up to 01/04/09; full list of members 6 Buy now
24 Jun 2008 accounts Annual Accounts 6 Buy now
30 Apr 2008 annual-return Return made up to 01/04/08; no change of members 7 Buy now
16 Apr 2008 officers Director and secretary appointed paul kudurshian 2 Buy now
16 Apr 2008 officers Appointment terminated director and secretary arthur kay 1 Buy now
02 Jul 2007 accounts Annual Accounts 6 Buy now
03 May 2007 annual-return Return made up to 01/04/07; full list of members 8 Buy now
21 Jun 2006 accounts Annual Accounts 6 Buy now
05 Jun 2006 annual-return Return made up to 01/04/06; full list of members 8 Buy now
06 Jun 2005 accounts Annual Accounts 5 Buy now
13 May 2005 annual-return Return made up to 01/04/05; full list of members 8 Buy now
23 Jun 2004 accounts Annual Accounts 5 Buy now
08 Apr 2004 annual-return Return made up to 01/04/04; full list of members 8 Buy now
30 May 2003 accounts Annual Accounts 5 Buy now
04 Apr 2003 annual-return Return made up to 01/04/03; full list of members 8 Buy now
30 May 2002 accounts Annual Accounts 5 Buy now
10 Apr 2002 annual-return Return made up to 01/04/02; full list of members 8 Buy now
12 Jun 2001 accounts Annual Accounts 5 Buy now
11 Apr 2001 address Registered office changed on 11/04/01 from: 6 lyndhurst gardens hampstead NW3 5NR 1 Buy now
11 Apr 2001 annual-return Return made up to 01/04/01; full list of members 8 Buy now
15 Mar 2001 officers New director appointed 2 Buy now
08 Mar 2001 officers New director appointed 2 Buy now
19 Apr 2000 accounts Annual Accounts 1 Buy now
19 Apr 2000 annual-return Return made up to 01/04/00; no change of members 6 Buy now
29 Feb 2000 accounts Annual Accounts 1 Buy now
13 May 1999 annual-return Return made up to 01/04/99; no change of members 4 Buy now
17 Apr 1998 accounts Annual Accounts 1 Buy now
17 Apr 1998 annual-return Return made up to 01/04/98; full list of members 6 Buy now
21 Apr 1997 accounts Annual Accounts 1 Buy now
21 Apr 1997 annual-return Return made up to 01/04/97; no change of members 4 Buy now
14 Aug 1996 accounts Annual Accounts 1 Buy now
23 May 1996 annual-return Return made up to 01/04/96; full list of members 6 Buy now