LOWDHAM GRANGE PRISON SERVICES LIMITED

03154430
CANNON PLACE 78 CANNON STREET LONDON UNITED KINGDOM EC4N 6AF

Documents

Documents
Date Category Description Pages
31 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2024 officers Change of particulars for corporate secretary (Infrastructure Managers Limited) 1 Buy now
22 Nov 2023 officers Termination of appointment of director (Peter John Sheldrake) 1 Buy now
28 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2023 accounts Annual Accounts 22 Buy now
14 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2022 accounts Annual Accounts 22 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2021 accounts Annual Accounts 22 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2020 accounts Annual Accounts 22 Buy now
09 Apr 2020 officers Termination of appointment of director (Graham Baldock) 1 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2019 accounts Annual Accounts 20 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jul 2018 accounts Annual Accounts 20 Buy now
06 Jul 2018 officers Appointment of director (Mr Peter John Sheldrake) 2 Buy now
05 Jul 2018 officers Termination of appointment of director (Philip Peter Ashbrook) 1 Buy now
19 Mar 2018 officers Change of particulars for director (Mr Philip Peter Ashbrook) 2 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jun 2017 accounts Annual Accounts 19 Buy now
22 May 2017 officers Change of particulars for director (Mr Graham Baldock) 2 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Aug 2016 officers Change of particulars for director (Mr Philip Peter Ashbrook) 2 Buy now
21 Apr 2016 accounts Annual Accounts 20 Buy now
28 Jan 2016 officers Appointment of director (Mr John Ivor Cavill) 2 Buy now
28 Jan 2016 officers Termination of appointment of director (Biif Corporate Services Limited) 1 Buy now
21 Jan 2016 annual-return Annual Return 5 Buy now
02 Jul 2015 officers Change of particulars for corporate director (Biif Corporate Services Limited) 1 Buy now
01 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2015 accounts Annual Accounts 18 Buy now
26 Jan 2015 annual-return Annual Return 6 Buy now
19 Jan 2015 officers Change of particulars for director (Mr Philip Peter Ashbrook) 2 Buy now
29 Jul 2014 officers Appointment of director (Mr Philip Peter Ashbrook) 2 Buy now
29 Jul 2014 officers Termination of appointment of director (Richard David Hoile) 1 Buy now
09 May 2014 accounts Annual Accounts 17 Buy now
04 Feb 2014 annual-return Annual Return 5 Buy now
27 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 May 2013 accounts Annual Accounts 17 Buy now
28 Feb 2013 officers Change of particulars for director (Mr Richard David Hoile) 2 Buy now
27 Feb 2013 officers Change of particulars for corporate director (Biif Corporate Services Limited) 2 Buy now
27 Feb 2013 officers Change of particulars for corporate director 2 Buy now
27 Feb 2013 officers Change of particulars for corporate secretary (Infrastructure Managers Limited) 2 Buy now
31 Jan 2013 annual-return Annual Return 4 Buy now
03 Dec 2012 officers Appointment of corporate director (Biif Corporate Services Limited) 2 Buy now
03 Dec 2012 officers Appointment of director (Mr Richard David Hoile) 2 Buy now
03 Dec 2012 officers Termination of appointment of director (Nigel Middleton) 1 Buy now
03 Dec 2012 officers Termination of appointment of director (Thomas Haga) 1 Buy now
04 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Apr 2012 accounts Annual Accounts 17 Buy now
14 Feb 2012 annual-return Annual Return 5 Buy now
26 Oct 2011 officers Appointment of director (Thomas Justin Haga) 2 Buy now
25 Oct 2011 officers Termination of appointment of director (Matthias Reicherter) 1 Buy now
15 Jun 2011 accounts Annual Accounts 17 Buy now
31 Jan 2011 annual-return Annual Return 5 Buy now
30 Jun 2010 officers Appointment of director (Mr Graham Baldock) 2 Buy now
29 Jun 2010 officers Termination of appointment of director (Andrew Crawshaw) 1 Buy now
23 Mar 2010 accounts Annual Accounts 17 Buy now
16 Feb 2010 annual-return Annual Return 5 Buy now
16 Feb 2010 officers Change of particulars for corporate secretary (Infrastructure Managers Limited) 2 Buy now
08 Aug 2009 accounts Annual Accounts 17 Buy now
26 May 2009 officers Director appointed matthias alexander reicherter 2 Buy now
22 May 2009 officers Director appointed nigel wythen middleton 5 Buy now
16 May 2009 officers Appointment terminated director john mcdonagh 1 Buy now
16 May 2009 officers Appointment terminated director michael ryan 1 Buy now
08 May 2009 officers Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 1 Buy now
23 Mar 2009 address Registered office changed on 23/03/2009 from 8TH floor 20 st james's street london greater london SW1A 1ES 1 Buy now
09 Feb 2009 annual-return Return made up to 14/01/09; full list of members 4 Buy now
16 Oct 2008 accounts Annual Accounts 18 Buy now
15 May 2008 officers Director's change of particulars / michael ryan / 01/04/2008 1 Buy now
12 May 2008 officers Director appointed andrew julian crawshaw 2 Buy now
12 May 2008 officers Appointment terminated director william mcnaught 1 Buy now
12 Feb 2008 annual-return Return made up to 14/01/08; full list of members 2 Buy now
11 Feb 2008 officers Director's particulars changed 1 Buy now
02 Nov 2007 accounts Annual Accounts 12 Buy now
25 Jul 2007 officers New secretary appointed 1 Buy now
24 Jul 2007 officers Secretary resigned 1 Buy now
26 Jan 2007 annual-return Return made up to 14/01/07; full list of members 2 Buy now
06 Jan 2007 officers Director resigned 1 Buy now
06 Jan 2007 officers New director appointed 3 Buy now
20 Dec 2006 officers Director resigned 1 Buy now
20 Dec 2006 officers Director resigned 1 Buy now
20 Dec 2006 address Registered office changed on 20/12/06 from: serco house 16 bartley wood business park bartley way hook hampshire RG27 9UY 1 Buy now
20 Dec 2006 officers New director appointed 8 Buy now
20 Dec 2006 officers New director appointed 4 Buy now
20 Dec 2006 officers New director appointed 8 Buy now
07 Dec 2006 mortgage Particulars of mortgage/charge 6 Buy now
12 Sep 2006 officers Secretary's particulars changed 1 Buy now
18 Aug 2006 annual-return Return made up to 14/01/06; full list of members 2 Buy now
11 Aug 2006 accounts Annual Accounts 13 Buy now
07 Aug 2006 officers New secretary appointed 1 Buy now
07 Aug 2006 officers Secretary resigned 1 Buy now
20 Jan 2006 officers Director resigned 1 Buy now
20 Jan 2006 officers Director resigned 1 Buy now
20 Jan 2006 officers Director resigned 1 Buy now