LAKESIDE APARTMENTS (SEVENOAKS) LIMITED

04107761
2 LAKEVIEW STABLES LOWER ST CLERE KEMSING SEVENOAKS TN15 6NL

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 5 Buy now
28 May 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Dec 2023 accounts Annual Accounts 5 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2022 accounts Annual Accounts 5 Buy now
08 Apr 2022 accounts Annual Accounts 5 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2021 accounts Annual Accounts 4 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 4 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Jan 2019 officers Termination of appointment of director (John Alexander Cameron Johnstone) 1 Buy now
21 Dec 2018 accounts Annual Accounts 3 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Dec 2017 accounts Annual Accounts 3 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2017 officers Termination of appointment of director (Paul Todd) 1 Buy now
01 Dec 2016 accounts Annual Accounts 5 Buy now
25 Nov 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
10 Dec 2015 officers Appointment of director (Mr Paul Todd) 2 Buy now
10 Dec 2015 officers Appointment of director (Mr John Johnstone) 2 Buy now
10 Dec 2015 officers Appointment of director (Mrs Dawn Mueller) 2 Buy now
10 Dec 2015 officers Termination of appointment of director (Neil Andrew Durling) 1 Buy now
10 Dec 2015 officers Termination of appointment of director (Roger Collins) 1 Buy now
10 Dec 2015 officers Termination of appointment of secretary (Roger Collins) 1 Buy now
10 Dec 2015 annual-return Annual Return 9 Buy now
27 Oct 2015 accounts Annual Accounts 5 Buy now
12 Dec 2014 annual-return Annual Return 9 Buy now
29 Oct 2014 accounts Annual Accounts 4 Buy now
26 Nov 2013 annual-return Annual Return 9 Buy now
21 Nov 2013 accounts Annual Accounts 12 Buy now
04 Jul 2013 capital Return of Allotment of shares 3 Buy now
05 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2012 annual-return Annual Return 9 Buy now
14 Aug 2012 accounts Annual Accounts 13 Buy now
12 Dec 2011 annual-return Annual Return 10 Buy now
12 Dec 2011 officers Change of particulars for director (Neil Durling) 2 Buy now
09 Dec 2011 officers Change of particulars for director (Roger Collins) 2 Buy now
21 Oct 2011 accounts Annual Accounts 13 Buy now
18 Jan 2011 officers Change of particulars for director (Neil Durling) 3 Buy now
11 Jan 2011 annual-return Annual Return 17 Buy now
25 Oct 2010 accounts Annual Accounts 13 Buy now
22 Dec 2009 annual-return Annual Return 16 Buy now
21 Oct 2009 accounts Annual Accounts 13 Buy now
16 Dec 2008 annual-return Return made up to 14/11/08; full list of members 12 Buy now
22 Oct 2008 accounts Annual Accounts 13 Buy now
01 Dec 2007 annual-return Return made up to 14/11/07; full list of members 9 Buy now
18 Oct 2007 accounts Annual Accounts 14 Buy now
27 Mar 2007 annual-return Return made up to 14/11/06; full list of members 9 Buy now
17 Feb 2007 officers New director appointed 2 Buy now
25 Jan 2007 officers Secretary resigned;director resigned 1 Buy now
18 Sep 2006 accounts Annual Accounts 4 Buy now
23 Jan 2006 annual-return Return made up to 14/11/05; full list of members 10 Buy now
16 Jan 2006 officers New secretary appointed;new director appointed 2 Buy now
23 Dec 2005 address Registered office changed on 23/12/05 from: york house 37 high street seal sevenoaks kent TN15 0AW 1 Buy now
23 Dec 2005 officers Director resigned 1 Buy now
22 Jun 2005 accounts Annual Accounts 4 Buy now
22 Nov 2004 annual-return Return made up to 14/11/04; full list of members 10 Buy now
05 Oct 2004 accounts Annual Accounts 5 Buy now
14 May 2004 capital Ad 17/03/04--------- £ si 1@1=1 £ ic 67/68 2 Buy now
19 Dec 2003 annual-return Return made up to 14/11/03; change of members 8 Buy now
09 Dec 2003 officers New director appointed 2 Buy now
09 Dec 2003 officers Director resigned 1 Buy now
25 Jun 2003 accounts Annual Accounts 5 Buy now
14 Jan 2003 capital Ad 23/11/01-10/10/02 £ si 33@1 4 Buy now
02 Jan 2003 annual-return Return made up to 14/11/02; full list of members 9 Buy now
19 Sep 2002 accounts Annual Accounts 5 Buy now
22 Nov 2001 accounts Annual Accounts 1 Buy now
22 Nov 2001 accounts Accounting reference date shortened from 30/11/01 to 31/03/01 1 Buy now
19 Nov 2001 address Registered office changed on 19/11/01 from: 10 egdean walk sevenoaks kent TN13 3UQ 1 Buy now
19 Nov 2001 annual-return Return made up to 14/11/01; full list of members 6 Buy now
26 Mar 2001 incorporation Memorandum Articles 14 Buy now
26 Mar 2001 address Registered office changed on 26/03/01 from: 190 strand london WC2R 1JN 1 Buy now
26 Mar 2001 officers Director resigned 1 Buy now
26 Mar 2001 officers Secretary resigned 1 Buy now
26 Mar 2001 officers New secretary appointed;new director appointed 2 Buy now
26 Mar 2001 officers New director appointed 2 Buy now
19 Dec 2000 change-of-name Certificate Change Of Name Company 2 Buy now
14 Nov 2000 incorporation Incorporation Company 20 Buy now