INCORPORATED COMPANY SECRETARIES LIMITED

03868950
CORONATION HOUSE 2 QUEEN STREET LYMINGTON SO41 9NH

Documents

Documents
Date Category Description Pages
30 May 2023 gazette Gazette Dissolved Compulsory 1 Buy now
21 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2022 accounts Annual Accounts 5 Buy now
11 Jul 2022 officers Termination of appointment of director (Carolyn Anne Lashmar) 1 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 2 Buy now
21 Dec 2020 accounts Annual Accounts 2 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2020 officers Termination of appointment of secretary (Peter Lashmar) 2 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 accounts Annual Accounts 2 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2017 accounts Annual Accounts 5 Buy now
28 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2016 accounts Annual Accounts 4 Buy now
16 Aug 2016 officers Change of particulars for director (Carolyn Anne Lashmar) 3 Buy now
15 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Nov 2015 annual-return Annual Return 3 Buy now
06 Nov 2015 annual-return Annual Return 3 Buy now
14 Aug 2015 officers Termination of appointment of director (Peter John Lashmar) 2 Buy now
07 Jul 2015 officers Appointment of director (Carolyn Anne Lashmar) 3 Buy now
26 Mar 2015 accounts Annual Accounts 4 Buy now
08 Dec 2014 officers Change of particulars for director (Peter John Lashmar) 3 Buy now
04 Nov 2014 annual-return Annual Return 3 Buy now
17 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Apr 2014 accounts Annual Accounts 4 Buy now
19 Nov 2013 annual-return Annual Return 3 Buy now
31 Jul 2013 accounts Annual Accounts 4 Buy now
25 Jul 2013 officers Appointment of secretary (Mr Peter Lashmar) 1 Buy now
06 Nov 2012 annual-return Annual Return 3 Buy now
06 Nov 2012 officers Termination of appointment of secretary (Margaret Lashmar) 1 Buy now
27 Feb 2012 officers Termination of appointment of director (Margaret Lashmar) 2 Buy now
13 Dec 2011 accounts Annual Accounts 4 Buy now
13 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Nov 2011 annual-return Annual Return 5 Buy now
05 Jan 2011 accounts Annual Accounts 7 Buy now
04 Nov 2010 annual-return Annual Return 5 Buy now
02 Dec 2009 accounts Annual Accounts 4 Buy now
02 Dec 2009 accounts Annual Accounts 4 Buy now
26 Nov 2009 annual-return Annual Return 5 Buy now
26 Nov 2009 officers Change of particulars for director (Peter John Lashmar) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Margaret Kathleen Lashmar) 2 Buy now
11 Nov 2008 annual-return Return made up to 01/11/08; full list of members 3 Buy now
25 Jul 2008 accounts Annual Accounts 4 Buy now
12 Mar 2008 annual-return Return made up to 01/11/07; full list of members 3 Buy now
14 Dec 2006 accounts Annual Accounts 4 Buy now
14 Dec 2006 accounts Annual Accounts 4 Buy now
14 Dec 2006 annual-return Return made up to 01/11/06; full list of members 7 Buy now
06 Jan 2006 annual-return Return made up to 01/11/05; full list of members 7 Buy now
23 Aug 2005 accounts Annual Accounts 4 Buy now
15 Jul 2005 address Registered office changed on 15/07/05 from: office h ver house london road, markyate st. Albans hertfordshire AL3 8JP 1 Buy now
25 Jan 2005 officers Director's particulars changed 1 Buy now
21 Dec 2004 annual-return Return made up to 01/11/04; full list of members 7 Buy now
02 Sep 2004 officers New director appointed 2 Buy now
03 Aug 2004 accounts Annual Accounts 6 Buy now
10 May 2004 officers Director resigned 1 Buy now
29 Jan 2004 officers New director appointed 2 Buy now
10 Nov 2003 annual-return Return made up to 01/11/03; full list of members 6 Buy now
23 Apr 2003 accounts Annual Accounts 6 Buy now
29 Oct 2002 annual-return Return made up to 01/11/02; full list of members 6 Buy now
11 Apr 2002 accounts Annual Accounts 6 Buy now
29 Oct 2001 annual-return Return made up to 01/11/01; full list of members 6 Buy now
12 Jul 2001 accounts Annual Accounts 6 Buy now
06 Nov 2000 annual-return Return made up to 01/11/00; full list of members 6 Buy now
06 Apr 2000 address Registered office changed on 06/04/00 from: ver house london road, markyate st. Albans hertfordshire AL3 8JP 1 Buy now
14 Dec 1999 capital Ad 07/11/99--------- £ si 1@1=1 £ ic 1/2 2 Buy now
10 Nov 1999 officers Secretary resigned 1 Buy now
01 Nov 1999 incorporation Incorporation Company 19 Buy now