LOCK HOUSE (MANOR ROAD) RESIDENTS ASSOCIATION LIMITED

03594379
BRIDGE HOUSE 74 BROAD STREET TEDDINGTON MIDDLESEX TW11 8QT

Documents

Documents
Date Category Description Pages
21 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 officers Termination of appointment of director (Susan Elizabeth Gordon) 1 Buy now
29 Aug 2023 officers Appointment of director (Mr John Edgar Chandler) 2 Buy now
19 Jul 2023 accounts Annual Accounts 5 Buy now
22 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2023 officers Appointment of director (Ms Gianna Saccomani) 2 Buy now
23 Aug 2022 accounts Annual Accounts 5 Buy now
10 Aug 2022 officers Termination of appointment of director (John Victor Haydock Espey) 1 Buy now
20 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2021 accounts Annual Accounts 5 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2020 officers Appointment of director (Mr John Victor Haydock Espey) 2 Buy now
27 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2020 accounts Annual Accounts 5 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2019 accounts Annual Accounts 5 Buy now
29 Aug 2018 accounts Annual Accounts 5 Buy now
13 Aug 2018 officers Termination of appointment of director (Joanna Karen Edwards) 1 Buy now
23 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 5 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2016 accounts Annual Accounts 5 Buy now
27 May 2016 annual-return Annual Return 4 Buy now
29 Jul 2015 accounts Annual Accounts 5 Buy now
29 May 2015 annual-return Annual Return 4 Buy now
04 Jul 2014 accounts Annual Accounts 5 Buy now
09 Jun 2014 annual-return Annual Return 4 Buy now
09 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Sep 2013 accounts Annual Accounts 5 Buy now
23 May 2013 annual-return Annual Return 4 Buy now
23 May 2013 officers Change of particulars for corporate secretary (Sneller Property Consultants Ltd) 2 Buy now
07 Aug 2012 accounts Annual Accounts 5 Buy now
31 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 May 2012 annual-return Annual Return 4 Buy now
01 Jun 2011 annual-return Annual Return 4 Buy now
15 Apr 2011 accounts Annual Accounts 5 Buy now
17 Sep 2010 accounts Annual Accounts 5 Buy now
03 Jun 2010 annual-return Annual Return 3 Buy now
03 Jun 2010 officers Change of particulars for director (Susan Elizabeth Gordon) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Joanna Karen Edwards) 2 Buy now
03 Jun 2010 officers Change of particulars for corporate secretary (Sneller Property Consultants Ltd) 2 Buy now
18 Aug 2009 accounts Annual Accounts 5 Buy now
01 Jun 2009 annual-return Annual return made up to 20/05/09 2 Buy now
23 Oct 2008 accounts Annual Accounts 5 Buy now
20 Oct 2008 officers Appointment terminated secretary lawrence harlow 1 Buy now
18 Jun 2008 annual-return Annual return made up to 20/05/08 3 Buy now
03 Nov 2007 accounts Annual Accounts 5 Buy now
05 Jul 2007 annual-return Annual return made up to 20/05/07 4 Buy now
06 Feb 2007 accounts Annual Accounts 5 Buy now
10 Jan 2007 address Registered office changed on 10/01/07 from: c/o nightingale chancellors 132 sheen road richmond surrey TW9 1UR 1 Buy now
10 Jan 2007 officers New secretary appointed 2 Buy now
10 Jan 2007 annual-return Annual return made up to 20/05/06 4 Buy now
09 Nov 2005 accounts Annual Accounts 5 Buy now
21 Jul 2005 officers New director appointed 2 Buy now
13 Jun 2005 annual-return Annual return made up to 20/05/05 4 Buy now
09 Jun 2005 officers Director resigned 1 Buy now
19 Oct 2004 accounts Annual Accounts 5 Buy now
16 Jun 2004 annual-return Annual return made up to 07/06/04 4 Buy now
19 Dec 2003 officers New director appointed 2 Buy now
19 Dec 2003 officers Director resigned 1 Buy now
11 Nov 2003 accounts Annual Accounts 6 Buy now
25 Jun 2003 annual-return Annual return made up to 25/06/03 4 Buy now
04 Sep 2002 accounts Annual Accounts 5 Buy now
25 Jun 2002 annual-return Annual return made up to 25/06/02 3 Buy now
25 Jun 2002 officers New director appointed 2 Buy now
20 Jun 2002 address Registered office changed on 20/06/02 from: nightingale chancellors the quadrant richmond surrey TW9 1DN 1 Buy now
16 Oct 2001 officers Director resigned 2 Buy now
25 Sep 2001 accounts Annual Accounts 5 Buy now
09 Jul 2001 annual-return Annual return made up to 25/06/01 3 Buy now
20 Jan 2001 officers New director appointed 2 Buy now
09 Oct 2000 officers Secretary resigned 1 Buy now
09 Oct 2000 officers New secretary appointed 2 Buy now
26 Jul 2000 annual-return Annual return made up to 08/07/00 3 Buy now
04 Jul 2000 accounts Annual Accounts 5 Buy now
07 Mar 2000 accounts Accounting reference date extended from 31/07/99 to 31/12/99 1 Buy now
28 Oct 1999 officers Director resigned 1 Buy now
18 Aug 1999 officers New director appointed 2 Buy now
03 Aug 1999 annual-return Annual return made up to 08/07/99 4 Buy now
02 Jul 1999 officers New director appointed 2 Buy now
18 Jun 1999 address Registered office changed on 18/06/99 from: connaught house alexandra terrace, guildford surrey GU1 1 Buy now
18 Jun 1999 officers New secretary appointed 2 Buy now
18 Jun 1999 officers New director appointed 2 Buy now
18 Jun 1999 officers Secretary resigned 1 Buy now
18 Jun 1999 officers Director resigned 1 Buy now
22 Apr 1999 officers Director resigned 1 Buy now
22 Apr 1999 officers Director resigned 1 Buy now
17 Feb 1999 officers Director's particulars changed 1 Buy now
14 Jul 1998 officers Secretary resigned 1 Buy now
08 Jul 1998 incorporation Incorporation Company 26 Buy now