LYNMOUTH GARDENS MANAGEMENT LTD

04869129
RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

Documents

Documents
Date Category Description Pages
05 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Sep 2023 accounts Annual Accounts 2 Buy now
26 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2022 accounts Annual Accounts 2 Buy now
22 Nov 2021 accounts Annual Accounts 2 Buy now
22 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2020 accounts Annual Accounts 2 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2019 accounts Annual Accounts 2 Buy now
28 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
30 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Oct 2018 accounts Annual Accounts 2 Buy now
17 Nov 2017 officers Appointment of director (Mr Nicholas Mark Dawson) 2 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2017 officers Termination of appointment of director (Clare Corbett) 1 Buy now
13 Sep 2017 officers Appointment of director (Mr Stephen John Downton) 2 Buy now
06 Sep 2017 accounts Annual Accounts 2 Buy now
10 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
10 Aug 2017 officers Appointment of director (Mrs Clare Corbett) 2 Buy now
28 Apr 2017 officers Termination of appointment of director (Glen Moffatt) 1 Buy now
17 Jan 2017 officers Termination of appointment of director (Nicholas Buer) 1 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2016 accounts Annual Accounts 2 Buy now
21 Jan 2016 annual-return Annual Return 6 Buy now
07 Sep 2015 accounts Annual Accounts 2 Buy now
19 Jan 2015 annual-return Annual Return 6 Buy now
24 Sep 2014 accounts Annual Accounts 8 Buy now
17 Sep 2014 officers Appointment of director (Mr Glen Moffatt) 2 Buy now
13 Jan 2014 annual-return Annual Return 5 Buy now
23 Oct 2013 accounts Annual Accounts 13 Buy now
12 Feb 2013 accounts Annual Accounts 8 Buy now
25 Jan 2013 officers Termination of appointment of director (Marcus Thonholtz) 1 Buy now
23 Jan 2013 annual-return Annual Return 6 Buy now
19 Dec 2012 officers Termination of appointment of director (Richard Candler) 1 Buy now
16 May 2012 accounts Annual Accounts 6 Buy now
30 Jan 2012 annual-return Annual Return 7 Buy now
19 Aug 2011 annual-return Annual Return 7 Buy now
19 Aug 2011 officers Change of particulars for corporate secretary (Hertford Company Secretaries Limited) 2 Buy now
03 Aug 2011 officers Change of particulars for director (Mr Marcus John Tonholtz) 2 Buy now
03 Aug 2011 officers Appointment of director (Mr Marcus John Tonholtz) 2 Buy now
21 Jun 2011 officers Change of particulars for director (Mr Richard Anthony Candler) 2 Buy now
21 Jun 2011 officers Change of particulars for director (Nicholas Buer) 2 Buy now
01 Jun 2011 accounts Annual Accounts 8 Buy now
14 Oct 2010 annual-return Annual Return 23 Buy now
11 Mar 2010 accounts Annual Accounts 13 Buy now
23 Sep 2009 annual-return Return made up to 18/08/09; full list of members 7 Buy now
25 Aug 2009 accounts Annual Accounts 4 Buy now
14 Jan 2009 annual-return Return made up to 18/08/08; full list of members 7 Buy now
14 Jan 2009 address Registered office changed on 14/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
23 Jun 2008 accounts Annual Accounts 4 Buy now
05 Jun 2008 address Registered office changed on 05/06/2008 from c/o johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ 1 Buy now
05 Jun 2008 officers Secretary appointed hertford company secretaries LIMITED 1 Buy now
04 Jun 2008 officers Appointment terminated secretary johnson cooper LIMITED 1 Buy now
28 Feb 2008 officers Director appointed mr richard anthony candler 1 Buy now
12 Feb 2008 officers New director appointed 1 Buy now
14 Sep 2007 annual-return Return made up to 18/08/07; full list of members 5 Buy now
06 Sep 2007 officers New secretary appointed 1 Buy now
06 Sep 2007 officers Director resigned 1 Buy now
06 Sep 2007 officers Secretary resigned 1 Buy now
29 Mar 2007 accounts Annual Accounts 1 Buy now
29 Mar 2007 accounts Annual Accounts 1 Buy now
26 Oct 2006 annual-return Return made up to 18/08/06; full list of members 11 Buy now
15 Mar 2006 annual-return Return made up to 18/08/05; full list of members 7 Buy now
08 Dec 2005 officers New director appointed 1 Buy now
08 Dec 2005 officers New secretary appointed 1 Buy now
08 Dec 2005 officers Director resigned 1 Buy now
08 Dec 2005 officers Secretary resigned 1 Buy now
24 Aug 2005 address Registered office changed on 24/08/05 from: kingfisher house 10 hoffmanns way chelmsford essex CM1 1GU 1 Buy now
24 Aug 2005 officers New secretary appointed 1 Buy now
24 Aug 2005 officers New director appointed 1 Buy now
24 Aug 2005 officers Director resigned 1 Buy now
24 Aug 2005 officers Secretary resigned 1 Buy now
05 Apr 2005 accounts Annual Accounts 3 Buy now
14 Mar 2005 capital Ad 17/12/04-21/12/04 £ si 2@1=2 £ ic 10/12 1 Buy now
14 Mar 2005 capital Ad 21/09/04-21/09/04 £ si 1@1=1 £ ic 9/10 1 Buy now
20 Aug 2004 capital Ad 18/08/03-06/08/04 £ si 11@1 3 Buy now
19 Aug 2004 annual-return Return made up to 18/08/04; full list of members 5 Buy now
17 May 2004 change-of-name Certificate Change Of Name Company 2 Buy now
29 Aug 2003 officers Secretary resigned 1 Buy now
18 Aug 2003 incorporation Incorporation Company 22 Buy now