LAKESIDE (ALTON) MANAGEMENT COMPANY LIMITED

02425351
CHILTERN HOUSE MARSACK STREET CAVERSHAM READING RG4 5AP

Documents

Documents
Date Category Description Pages
22 May 2024 officers Termination of appointment of director (Jonathan David Burgess) 1 Buy now
20 May 2024 officers Appointment of director (Mr Anthony Ralph Day) 2 Buy now
26 Mar 2024 officers Termination of appointment of director (Hildegard Samengo-Turner) 1 Buy now
28 Feb 2024 officers Termination of appointment of director (Penelope Bernal Stanton) 1 Buy now
27 Feb 2024 officers Termination of appointment of director (Margaret Ann Thirlway) 1 Buy now
20 Dec 2023 accounts Annual Accounts 3 Buy now
03 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2023 officers Appointment of director (Mr Ryan James Doran) 2 Buy now
17 Aug 2023 officers Termination of appointment of director (Sharon Margaret Doran) 1 Buy now
17 Aug 2023 officers Termination of appointment of director (Anthony Paul Doran) 1 Buy now
24 Feb 2023 officers Appointment of director (Ms Jacqueline Powell) 2 Buy now
20 Dec 2022 accounts Annual Accounts 3 Buy now
29 Nov 2022 officers Termination of appointment of director (David Frederick Moore) 1 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2022 officers Appointment of director (Mr Jonathan David Burgess) 2 Buy now
12 Jul 2022 officers Appointment of director (Mr Adrian Greer) 2 Buy now
12 Jul 2022 officers Appointment of director (Mrs Sharon Margaret Doran) 2 Buy now
05 May 2022 officers Change of particulars for director (Mrs Jillian Jenkins) 2 Buy now
03 Nov 2021 accounts Annual Accounts 3 Buy now
15 Oct 2021 officers Appointment of director (Mrs Jillian Jenkins) 2 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 officers Appointment of director (Mr Anthony Paul Doran) 2 Buy now
30 Sep 2021 officers Appointment of director (Mrs Penelope Bernal Stanton) 2 Buy now
30 Sep 2021 officers Appointment of director (Mrs Hildegard Samengo-Turner) 2 Buy now
21 Jul 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 May 2021 officers Termination of appointment of director (Christina Mcdonough) 1 Buy now
30 Mar 2021 accounts Annual Accounts 2 Buy now
18 Mar 2021 officers Termination of appointment of director (Damond James Lock) 1 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
11 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2020 officers Appointment of corporate secretary (Chansec Limited) 2 Buy now
27 Jan 2020 officers Termination of appointment of secretary (C P Bigwood Management Llp) 1 Buy now
20 Dec 2019 accounts Annual Accounts 2 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2018 accounts Annual Accounts 2 Buy now
18 Dec 2018 officers Termination of appointment of secretary (Sdl Estate Management Limited T/a Alexander Faulkner) 1 Buy now
18 Dec 2018 officers Appointment of corporate secretary (C P Bigwood Management Llp) 2 Buy now
10 Dec 2018 officers Termination of appointment of director (Michael Anthony Jackson) 1 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Mar 2018 officers Termination of appointment of director (Roger Mark Elvin) 1 Buy now
20 Feb 2018 officers Termination of appointment of secretary (Cpbigwood Management Llp) 1 Buy now
20 Feb 2018 officers Appointment of corporate secretary (Sdl Estate Management Limited T/a Alexander Faulkner) 2 Buy now
20 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2017 officers Appointment of director (Mr Michael Anthony Jackson) 2 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
26 Jun 2017 accounts Annual Accounts 2 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2016 officers Appointment of corporate secretary (Cpbigwood Management Llp) 2 Buy now
16 Nov 2016 officers Termination of appointment of secretary (Cpbigwood Chartered Surveyors) 1 Buy now
27 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2016 accounts Annual Accounts 3 Buy now
29 Jun 2016 officers Appointment of director (Mrs Margaret Ann Thirlway) 2 Buy now
30 Sep 2015 annual-return Annual Return 5 Buy now
18 Sep 2015 officers Change of particulars for corporate secretary (Dma Chartered Surveyors) 1 Buy now
25 Aug 2015 accounts Annual Accounts 3 Buy now
02 Oct 2014 annual-return Annual Return 5 Buy now
31 Jul 2014 accounts Annual Accounts 3 Buy now
07 Oct 2013 annual-return Annual Return 5 Buy now
20 Sep 2013 accounts Annual Accounts 3 Buy now
04 Feb 2013 officers Termination of appointment of director (Hazel Reyne) 1 Buy now
26 Nov 2012 officers Appointment of director (Mr Roger Mark Elvin) 2 Buy now
23 Oct 2012 accounts Annual Accounts 3 Buy now
08 Oct 2012 annual-return Annual Return 4 Buy now
08 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Dec 2011 annual-return Annual Return 4 Buy now
12 Dec 2011 officers Change of particulars for director (Mrs Hazel Jennifer Reyne) 2 Buy now
21 Sep 2011 accounts Annual Accounts 3 Buy now
21 Feb 2011 officers Termination of appointment of director (Margaret Burnett) 1 Buy now
21 Feb 2011 officers Termination of appointment of director (Martin Tollow) 1 Buy now
29 Nov 2010 annual-return Annual Return 6 Buy now
02 Sep 2010 accounts Annual Accounts 9 Buy now
02 Aug 2010 officers Change of particulars for director (Mrs Hazel Jennifer Macdonald) 2 Buy now
30 Nov 2009 annual-return Annual Return 5 Buy now
24 Nov 2009 officers Change of particulars for director (Mrs Margaret Burnett) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Damond James Lock) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Mrs Hazel Jennifer Macdonald) 2 Buy now
24 Nov 2009 officers Change of particulars for corporate secretary (Dma Chartered Surveyors) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Mrs Margaret Burnett) 2 Buy now
24 Nov 2009 officers Change of particulars for director (David Frederick Moore) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Martin John Tollow) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Christina Mcdonough) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Hazel Jennifer Macdonald) 2 Buy now
16 Sep 2009 officers Director appointed mrs margaret burnett 1 Buy now
03 Sep 2009 accounts Annual Accounts 12 Buy now
07 May 2009 officers Appointment terminated director cyril chick 1 Buy now
23 Feb 2009 annual-return Annual return made up to 13/11/08 4 Buy now
16 Jan 2009 address Registered office changed on 16/01/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR 1 Buy now
29 Oct 2008 officers Appointment terminated director leigh emmerson 1 Buy now
07 Oct 2008 accounts Annual Accounts 12 Buy now
11 Aug 2008 address Registered office changed on 11/08/2008 from 46 leigh road eastleigh hampshire SO50 9DT 1 Buy now
17 Jul 2008 accounts Annual Accounts 11 Buy now
15 Jan 2008 officers New director appointed 1 Buy now
27 Nov 2007 annual-return Annual return made up to 13/11/07 2 Buy now
11 Sep 2007 officers New secretary appointed 1 Buy now
11 Sep 2007 officers Secretary resigned 1 Buy now
29 Jul 2007 address Registered office changed on 29/07/07 from: co dma chartered surveyors 46 leigh road eastleigh hampshire SO50 9DT 1 Buy now
26 Jul 2007 accounts Annual Accounts 4 Buy now
17 Jul 2007 address Registered office changed on 17/07/07 from: c/o solitaire property mangement lynwood house 10 victors way barnet hertfordshire 1 Buy now
18 Dec 2006 annual-return Annual return made up to 13/11/06 6 Buy now