LAWTON GRANGE CONGLETON (RESIDENTS) MANAGEMENT COMPANY LIMITED

05267549
33 CROMPTON CLOSE CONGLETON CHESHIRE CW12 2DR

Documents

Documents
Date Category Description Pages
23 Aug 2024 accounts Annual Accounts 2 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2023 accounts Annual Accounts 2 Buy now
18 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jun 2023 officers Appointment of director (Dr Visvakumaran Reddy) 2 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Aug 2022 officers Termination of appointment of director (Eamonn Kelly) 1 Buy now
28 Jul 2022 accounts Annual Accounts 2 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 accounts Annual Accounts 2 Buy now
22 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2020 accounts Annual Accounts 2 Buy now
03 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2019 accounts Annual Accounts 2 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2018 accounts Annual Accounts 2 Buy now
04 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 accounts Annual Accounts 3 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Oct 2016 officers Termination of appointment of director (Diane Susan Bee) 1 Buy now
21 Mar 2016 accounts Annual Accounts 4 Buy now
15 Nov 2015 annual-return Annual Return 4 Buy now
24 Apr 2015 accounts Annual Accounts 4 Buy now
09 Apr 2015 officers Appointment of director (Mr Stephen Frederick Kane) 2 Buy now
16 Nov 2014 annual-return Annual Return 4 Buy now
08 May 2014 accounts Annual Accounts 4 Buy now
18 Nov 2013 annual-return Annual Return 4 Buy now
18 Nov 2013 officers Termination of appointment of director 1 Buy now
17 Nov 2013 officers Termination of appointment of director (Clare Gresty) 1 Buy now
17 Nov 2013 officers Termination of appointment of director (Clare Gresty) 1 Buy now
10 Apr 2013 accounts Annual Accounts 4 Buy now
27 Feb 2013 officers Termination of appointment of director (Jonathan Reeves) 1 Buy now
27 Feb 2013 officers Termination of appointment of director (Clare Gresty) 1 Buy now
12 Nov 2012 annual-return Annual Return 6 Buy now
20 May 2012 officers Appointment of director (Mrs Diane Susan Bee) 2 Buy now
09 May 2012 officers Appointment of director (Mr Simon James Malkin) 2 Buy now
09 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 May 2012 officers Termination of appointment of director (Gena Moors) 1 Buy now
29 Mar 2012 accounts Annual Accounts 4 Buy now
25 Oct 2011 annual-return Annual Return 6 Buy now
25 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jun 2011 officers Termination of appointment of director (Ian Barsted) 1 Buy now
25 Mar 2011 accounts Annual Accounts 4 Buy now
18 Nov 2010 annual-return Annual Return 7 Buy now
06 Jul 2010 officers Appointment of director (Mrs Clare Louise Gresty) 2 Buy now
06 Jul 2010 officers Appointment of director (Mrs Clare Louise Gresty) 2 Buy now
06 Jul 2010 officers Appointment of director (Mrs Clare Louise Gresty) 2 Buy now
12 Feb 2010 accounts Annual Accounts 3 Buy now
21 Jan 2010 annual-return Annual Return 4 Buy now
21 Jan 2010 officers Change of particulars for director (Mrs Gena Moors) 2 Buy now
21 Jan 2010 officers Change of particulars for director (Jonathan Reeves) 2 Buy now
21 Jan 2010 officers Change of particulars for director (Ian Gareth Barsted) 2 Buy now
21 Jan 2010 officers Change of particulars for director (Eamonn Kelly) 2 Buy now
03 Aug 2009 officers Director appointed ian gareth barsted 2 Buy now
27 Jul 2009 address Registered office changed on 27/07/2009 from suite 4 sherwood house 9 west street congleton cheshire CW12 1JN 1 Buy now
07 Jul 2009 annual-return Annual return made up to 22/10/08 10 Buy now
21 Apr 2009 officers Director's change of particulars / gena jenkins / 31/01/2009 2 Buy now
24 Mar 2009 accounts Annual Accounts 3 Buy now
24 Feb 2009 address Registered office changed on 24/02/2009 from cpm house, essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
05 Feb 2009 accounts Annual Accounts 12 Buy now
03 Oct 2008 officers Appointment terminated director nigel blyth 1 Buy now
05 Jun 2008 officers Appointment terminated director kathleen burrow 1 Buy now
04 Feb 2008 officers Secretary resigned 1 Buy now
23 Oct 2007 annual-return Annual return made up to 22/10/07 2 Buy now
23 Oct 2007 address Registered office changed on 23/10/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
21 Jun 2007 officers New director appointed 2 Buy now
18 Jun 2007 officers Director resigned 1 Buy now
18 Jun 2007 officers Director resigned 1 Buy now
18 Jun 2007 officers New director appointed 2 Buy now
18 Jun 2007 officers New director appointed 2 Buy now
18 Jun 2007 officers New director appointed 2 Buy now
18 Jun 2007 officers New director appointed 2 Buy now
21 May 2007 accounts Annual Accounts 12 Buy now
16 Mar 2007 accounts Accounting reference date extended from 31/10/06 to 31/12/06 1 Buy now
23 Nov 2006 annual-return Annual return made up to 22/10/06 4 Buy now
03 Jun 2006 accounts Annual Accounts 10 Buy now
20 Jan 2006 annual-return Annual return made up to 22/10/05 4 Buy now
22 Oct 2004 incorporation Incorporation Company 28 Buy now