14 LINDFIELD GARDENS MANAGEMENT COMPANY LIMITED

04460241
EGALE 1 80 ST ALBANS ROAD WATFORD HERTS WD17 1DL

Documents

Documents
Date Category Description Pages
12 Nov 2024 officers Change of particulars for director (Mati Shomrat) 2 Buy now
10 Sep 2024 accounts Annual Accounts 9 Buy now
17 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Aug 2023 accounts Annual Accounts 9 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Nov 2022 officers Termination of appointment of director (Neville Hannan Freed) 1 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Mar 2022 accounts Annual Accounts 9 Buy now
03 Aug 2021 officers Appointment of director (Mati Shomrat) 2 Buy now
03 Aug 2021 officers Termination of appointment of director (Maurice Joseph Summerfield) 1 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2021 accounts Annual Accounts 9 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 May 2020 accounts Annual Accounts 9 Buy now
03 Sep 2019 accounts Annual Accounts 9 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jun 2018 accounts Annual Accounts 6 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Jun 2017 officers Change of particulars for corporate secretary (Bushey Secretaries and Registrars Limited) 1 Buy now
15 May 2017 accounts Annual Accounts 7 Buy now
17 Aug 2016 accounts Annual Accounts 7 Buy now
14 Jul 2016 annual-return Annual Return 7 Buy now
25 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2015 annual-return Annual Return 8 Buy now
25 Mar 2015 accounts Annual Accounts 7 Buy now
14 Jul 2014 annual-return Annual Return 8 Buy now
14 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2014 accounts Annual Accounts 2 Buy now
17 Jun 2013 annual-return Annual Return 8 Buy now
25 Feb 2013 accounts Annual Accounts 2 Buy now
19 Nov 2012 officers Appointment of director (Mrs Christine Kellner) 2 Buy now
09 Jul 2012 annual-return Annual Return 7 Buy now
22 Feb 2012 accounts Annual Accounts 2 Buy now
04 Jul 2011 annual-return Annual Return 7 Buy now
11 Mar 2011 accounts Annual Accounts 2 Buy now
18 Jun 2010 annual-return Annual Return 8 Buy now
18 Jun 2010 officers Change of particulars for director (Neville Freed) 2 Buy now
18 Jun 2010 officers Change of particulars for director (Boris Meyer) 2 Buy now
18 Jun 2010 officers Change of particulars for corporate secretary (Bushey Secretaries and Registrars Limited) 2 Buy now
12 May 2010 accounts Annual Accounts 2 Buy now
08 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jul 2009 annual-return Return made up to 13/06/09; full list of members 7 Buy now
11 May 2009 accounts Annual Accounts 1 Buy now
27 Jun 2008 annual-return Return made up to 13/06/08; full list of members 6 Buy now
30 Apr 2008 accounts Annual Accounts 1 Buy now
01 Aug 2007 annual-return Return made up to 13/06/07; no change of members 7 Buy now
20 Mar 2007 accounts Annual Accounts 1 Buy now
11 Aug 2006 annual-return Return made up to 13/06/06; full list of members 9 Buy now
15 Mar 2006 accounts Annual Accounts 1 Buy now
15 Jul 2005 annual-return Return made up to 13/06/05; full list of members 10 Buy now
14 Apr 2005 accounts Annual Accounts 1 Buy now
02 Mar 2005 address Registered office changed on 02/03/05 from: 6 brookland close london NW11 6DJ 1 Buy now
18 Jan 2005 officers New secretary appointed 2 Buy now
18 Jan 2005 officers New director appointed 2 Buy now
07 Jan 2005 officers New director appointed 2 Buy now
07 Jan 2005 officers New director appointed 2 Buy now
15 Sep 2004 officers New secretary appointed;new director appointed 2 Buy now
08 Sep 2004 address Registered office changed on 08/09/04 from: 51-53 brick street london W1J 7DH 1 Buy now
08 Sep 2004 officers Secretary resigned;director resigned 1 Buy now
08 Sep 2004 officers Director resigned 1 Buy now
23 Jun 2004 annual-return Return made up to 13/06/04; full list of members 9 Buy now
21 May 2004 accounts Annual Accounts 2 Buy now
21 May 2004 accounts Accounting reference date extended from 30/06/04 to 31/12/04 1 Buy now
23 Jul 2003 annual-return Return made up to 13/06/03; full list of members 8 Buy now
14 Aug 2002 officers New secretary appointed;new director appointed 2 Buy now
14 Aug 2002 officers New director appointed 2 Buy now
14 Aug 2002 address Registered office changed on 14/08/02 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
14 Aug 2002 officers Director resigned 1 Buy now
14 Aug 2002 officers Secretary resigned 1 Buy now
13 Jun 2002 incorporation Incorporation Company 16 Buy now