LAKESIDE VILLAGE MANAGEMENT COMPANY LIMITED

02579981
RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

Documents

Documents
Date Category Description Pages
14 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2024 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
04 Oct 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jan 2024 officers Termination of appointment of director (Justin William Herbert) 1 Buy now
19 Jan 2024 officers Appointment of director (Mr Miles Thursby) 2 Buy now
17 Jan 2024 accounts Annual Accounts 2 Buy now
27 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2023 accounts Annual Accounts 2 Buy now
28 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2022 accounts Annual Accounts 2 Buy now
22 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2021 accounts Annual Accounts 2 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
05 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Feb 2020 accounts Annual Accounts 2 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2019 accounts Annual Accounts 2 Buy now
04 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2018 accounts Annual Accounts 2 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Oct 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
10 Jan 2017 accounts Annual Accounts 2 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jan 2016 annual-return Annual Return 3 Buy now
14 Jan 2016 accounts Annual Accounts 2 Buy now
11 Mar 2015 accounts Annual Accounts 2 Buy now
12 Jan 2015 annual-return Annual Return 3 Buy now
19 Nov 2014 officers Appointment of director (Mr Justin William Herbert) 2 Buy now
19 Aug 2014 officers Termination of appointment of director (Jayne Aitken) 1 Buy now
15 Jan 2014 annual-return Annual Return 3 Buy now
08 Jan 2014 accounts Annual Accounts 8 Buy now
21 Jan 2013 annual-return Annual Return 3 Buy now
21 Jan 2013 officers Termination of appointment of director (Lisa Davies) 1 Buy now
15 Jan 2013 accounts Annual Accounts 8 Buy now
18 Jan 2012 annual-return Annual Return 4 Buy now
18 Jan 2012 officers Change of particulars for director (Mrs Lisa Marie Davies) 2 Buy now
12 Jan 2012 accounts Annual Accounts 8 Buy now
08 Nov 2011 officers Appointment of director (Mrs Lisa Marie Davies) 1 Buy now
20 Jun 2011 officers Change of particulars for director (Ms Jayne Aitken) 2 Buy now
12 May 2011 officers Termination of appointment of director (Lisa Calvert) 1 Buy now
07 Feb 2011 annual-return Annual Return 4 Buy now
17 Jan 2011 accounts Annual Accounts 9 Buy now
09 Mar 2010 accounts Annual Accounts 9 Buy now
10 Feb 2010 annual-return Annual Return 3 Buy now
10 Feb 2010 officers Change of particulars for director (Jayne Aitken) 2 Buy now
10 Feb 2010 officers Change of particulars for corporate secretary (Hertford Company Secretaries Limited) 2 Buy now
10 Feb 2010 officers Change of particulars for director (Lisa Marie Calvert) 2 Buy now
02 Dec 2009 accounts Annual Accounts 9 Buy now
24 Feb 2009 officers Director appointed jayne aitken 2 Buy now
12 Feb 2009 annual-return Annual return made up to 05/02/09 2 Buy now
11 Feb 2009 address Registered office changed on 11/02/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
05 Feb 2009 accounts Annual Accounts 12 Buy now
29 Feb 2008 annual-return Annual return made up to 05/02/08 2 Buy now
28 Feb 2008 address Registered office changed on 28/02/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
10 Jul 2007 accounts Annual Accounts 12 Buy now
09 Mar 2007 annual-return Annual return made up to 05/02/07 3 Buy now
14 Nov 2006 accounts Annual Accounts 12 Buy now
19 Sep 2006 accounts Annual Accounts 11 Buy now
08 Sep 2006 officers Director resigned 1 Buy now
08 Sep 2006 officers Director's particulars changed 1 Buy now
06 Feb 2006 annual-return Annual return made up to 05/02/06 4 Buy now
03 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
11 Oct 2005 officers New secretary appointed 2 Buy now
10 May 2005 annual-return Annual return made up to 05/02/05 6 Buy now
04 May 2005 officers Director resigned 1 Buy now
03 May 2005 officers Director resigned 1 Buy now
24 Mar 2005 officers Secretary resigned;director resigned 1 Buy now
07 Jan 2005 accounts Annual Accounts 9 Buy now
10 Aug 2004 officers New director appointed 2 Buy now
25 Mar 2004 annual-return Annual return made up to 05/02/04 4 Buy now
22 Oct 2003 accounts Annual Accounts 10 Buy now
10 Sep 2003 officers New director appointed 2 Buy now
24 Feb 2003 annual-return Annual return made up to 05/02/03 4 Buy now
31 Jan 2003 officers Director resigned 1 Buy now
01 Nov 2002 accounts Annual Accounts 10 Buy now
18 Oct 2002 officers Director resigned 1 Buy now
12 Apr 2002 officers New director appointed 2 Buy now
06 Mar 2002 annual-return Annual return made up to 05/02/02 4 Buy now
28 Aug 2001 accounts Annual Accounts 9 Buy now
25 Jul 2001 address Registered office changed on 25/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA 1 Buy now
15 Mar 2001 annual-return Annual return made up to 05/02/01 4 Buy now
29 Sep 2000 accounts Annual Accounts 8 Buy now
29 Mar 2000 annual-return Annual return made up to 05/02/00 5 Buy now
28 Mar 2000 officers Director resigned 1 Buy now
28 Mar 2000 officers Director resigned 1 Buy now
07 Mar 2000 officers Director resigned 1 Buy now
22 Oct 1999 officers New director appointed 2 Buy now
12 Oct 1999 officers Director resigned 1 Buy now
09 Sep 1999 officers New director appointed 2 Buy now
29 Jul 1999 officers Secretary resigned 1 Buy now
29 Jul 1999 officers New secretary appointed;new director appointed 2 Buy now
27 Jul 1999 accounts Annual Accounts 8 Buy now
29 Jun 1999 officers New director appointed 2 Buy now
23 May 1999 address Registered office changed on 23/05/99 from: gardners ardeley stevenage herts. SG2 7AR 1 Buy now
14 Mar 1999 annual-return Annual return made up to 05/02/99 4 Buy now
08 Sep 1998 officers Director resigned 1 Buy now
14 Aug 1998 accounts Annual Accounts 6 Buy now
07 Jul 1998 officers New director appointed 2 Buy now