LANCASTER CLOSE MANAGEMENT LIMITED

04361836
BRIDGE HOUSE 74 BROAD STREET TEDDINGTON MIDDLESEX TW11 8QT

Documents

Documents
Date Category Description Pages
01 Aug 2024 accounts Annual Accounts 2 Buy now
26 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2023 accounts Annual Accounts 3 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Aug 2022 accounts Annual Accounts 2 Buy now
28 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jul 2021 accounts Annual Accounts 2 Buy now
28 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2020 accounts Annual Accounts 2 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Aug 2019 accounts Annual Accounts 2 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2018 accounts Annual Accounts 2 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
31 Jan 2018 officers Appointment of director (Mrs Janet Ann Elizabeth Winter) 2 Buy now
12 Oct 2017 accounts Annual Accounts 2 Buy now
03 Feb 2017 officers Termination of appointment of director (Henry Owusu Acheampong) 1 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Nov 2016 accounts Annual Accounts 3 Buy now
29 Jan 2016 annual-return Annual Return 6 Buy now
16 Oct 2015 accounts Annual Accounts 3 Buy now
04 Feb 2015 annual-return Annual Return 6 Buy now
04 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2014 accounts Annual Accounts 3 Buy now
03 Feb 2014 annual-return Annual Return 6 Buy now
25 Sep 2013 accounts Annual Accounts 3 Buy now
05 Mar 2013 officers Appointment of director (Henry Owusu Acheampong) 3 Buy now
07 Feb 2013 annual-return Annual Return 5 Buy now
07 Feb 2013 officers Change of particulars for corporate secretary (Sneller Property Consultants Ltd) 2 Buy now
18 Sep 2012 accounts Annual Accounts 3 Buy now
26 Jun 2012 officers Termination of appointment of director (James Harris) 1 Buy now
31 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Feb 2012 annual-return Annual Return 6 Buy now
09 Feb 2012 officers Termination of appointment of director (Christina Morse) 1 Buy now
09 Feb 2012 officers Termination of appointment of director (Gian Kharaud) 1 Buy now
06 Dec 2011 accounts Annual Accounts 3 Buy now
02 Feb 2011 annual-return Annual Return 8 Buy now
12 Oct 2010 accounts Annual Accounts 3 Buy now
08 Feb 2010 annual-return Annual Return 8 Buy now
08 Feb 2010 officers Change of particulars for director (James Harris) 2 Buy now
08 Feb 2010 officers Change of particulars for director (Susan Elizabeth Pinfold) 2 Buy now
08 Feb 2010 officers Change of particulars for director (Christina Alethea Morse) 2 Buy now
08 Feb 2010 officers Change of particulars for director (Mr Gian Singh Kharaud) 2 Buy now
08 Feb 2010 officers Change of particulars for corporate secretary (Sneller Property Consultants Ltd) 2 Buy now
22 Sep 2009 accounts Annual Accounts 3 Buy now
02 Feb 2009 annual-return Return made up to 28/01/09; full list of members 7 Buy now
28 Oct 2008 officers Director appointed james harris 2 Buy now
19 Sep 2008 accounts Annual Accounts 3 Buy now
11 Jun 2008 accounts Annual Accounts 3 Buy now
11 Jun 2008 officers Director appointed susan elizabeth pinfold 2 Buy now
28 Feb 2008 annual-return Return made up to 28/01/08; full list of members 6 Buy now
07 Feb 2007 annual-return Return made up to 28/01/07; full list of members 10 Buy now
25 Sep 2006 accounts Annual Accounts 3 Buy now
30 Aug 2006 annual-return Return made up to 28/01/06; full list of members 10 Buy now
21 Apr 2006 accounts Annual Accounts 3 Buy now
15 Feb 2005 annual-return Return made up to 28/01/05; full list of members 10 Buy now
15 Feb 2005 accounts Annual Accounts 3 Buy now
02 Jun 2004 accounts Annual Accounts 3 Buy now
14 Apr 2004 annual-return Return made up to 28/01/04; full list of members 11 Buy now
26 Mar 2003 annual-return Return made up to 28/01/03; full list of members 7 Buy now
14 Nov 2002 address Location of register of members 1 Buy now
14 Nov 2002 officers Secretary resigned 1 Buy now
14 Nov 2002 officers New secretary appointed 2 Buy now
14 Nov 2002 address Registered office changed on 14/11/02 from: 3 st marys close chalgrove oxford OX44 7TL 1 Buy now
20 Aug 2002 address Registered office changed on 20/08/02 from: 27 liddon road chalgrove oxfordshire OX44 7YH 1 Buy now
19 Jun 2002 officers New director appointed 2 Buy now
08 May 2002 accounts Accounting reference date extended from 31/01/03 to 31/05/03 1 Buy now
12 Feb 2002 officers Secretary resigned 1 Buy now
12 Feb 2002 officers Director resigned 1 Buy now
12 Feb 2002 officers New secretary appointed 2 Buy now
12 Feb 2002 officers New director appointed 2 Buy now
12 Feb 2002 address Registered office changed on 12/02/02 from: 31 corsham street london N1 6DR 1 Buy now
28 Jan 2002 incorporation Incorporation Company 19 Buy now