29 LANSDOWNE ROAD MANAGEMENT COMPANY LIMITED

05728199
OWL LODGE TUBWELL LANE CROWBOROUGH ENGLAND TN6 3RJ

Documents

Documents
Date Category Description Pages
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 3 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2023 officers Appointment of secretary (Mr Graham Soar) 2 Buy now
01 Mar 2023 officers Appointment of director (Mr Dion Bailey) 2 Buy now
28 Dec 2022 accounts Annual Accounts 3 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2022 officers Termination of appointment of secretary (Alexandre Boyes (Management) Ltd) 1 Buy now
31 Dec 2021 accounts Annual Accounts 7 Buy now
31 Mar 2021 accounts Annual Accounts 7 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Nov 2020 officers Termination of appointment of director (Michael Macdonald Stickler) 1 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2019 accounts Annual Accounts 7 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2018 accounts Annual Accounts 7 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Dec 2017 accounts Annual Accounts 7 Buy now
18 Aug 2017 officers Appointment of director (Mrs Wendy Lia Cursley) 2 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Feb 2017 capital Return of Allotment of shares 3 Buy now
08 Feb 2017 capital Return of Allotment of shares 3 Buy now
29 Jul 2016 accounts Annual Accounts 6 Buy now
29 Jul 2016 officers Termination of appointment of director (William Richard Wood) 1 Buy now
29 Jul 2016 officers Termination of appointment of director (David Peter Kelly) 1 Buy now
04 Mar 2016 annual-return Annual Return 8 Buy now
04 Mar 2016 officers Change of particulars for corporate secretary (Alexandre Boyes(Management) Lrd) 1 Buy now
04 Mar 2016 officers Appointment of corporate secretary (Alexandre Boyes(Management) Lrd) 2 Buy now
04 Mar 2016 officers Termination of appointment of secretary (Kate Boyes) 1 Buy now
16 Dec 2015 accounts Annual Accounts 6 Buy now
09 Mar 2015 annual-return Annual Return 6 Buy now
04 Jul 2014 accounts Annual Accounts 6 Buy now
14 Mar 2014 annual-return Annual Return 6 Buy now
26 Feb 2014 officers Appointment of director (Mr William Richard Wood) 2 Buy now
28 Nov 2013 accounts Annual Accounts 6 Buy now
26 Mar 2013 annual-return Annual Return 5 Buy now
08 Nov 2012 officers Appointment of secretary (Ms Kate Boyes) 1 Buy now
24 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Oct 2012 officers Termination of appointment of secretary (James Tarr) 1 Buy now
13 Aug 2012 accounts Annual Accounts 3 Buy now
23 Mar 2012 annual-return Annual Return 5 Buy now
19 Oct 2011 officers Appointment of director (Mr Michael Macdonald Stickler) 2 Buy now
10 Aug 2011 accounts Annual Accounts 3 Buy now
05 Jul 2011 officers Change of particulars for director (Christopher John Stormer) 2 Buy now
16 Mar 2011 annual-return Annual Return 5 Buy now
16 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Oct 2010 accounts Annual Accounts 3 Buy now
13 Oct 2010 officers Termination of appointment of director (Laura Byers) 1 Buy now
13 Oct 2010 officers Termination of appointment of secretary (Andrews Lettings and Management) 1 Buy now
12 Oct 2010 officers Appointment of director (Mr David Peter Kelly) 2 Buy now
06 Oct 2010 officers Termination of appointment of director (Linda Stormer) 2 Buy now
10 Mar 2010 annual-return Annual Return 9 Buy now
05 Mar 2010 officers Change of particulars for director (Laura Byers) 2 Buy now
05 Mar 2010 officers Change of particulars for director (Linda Ann Stormer) 2 Buy now
05 Mar 2010 officers Appointment of secretary (Mr James Tarr) 1 Buy now
05 Mar 2010 officers Change of particulars for director (Christopher John Stormer) 2 Buy now
05 Mar 2010 officers Change of particulars for corporate secretary (Andrews Lettings and Management) 1 Buy now
17 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Oct 2009 accounts Annual Accounts 3 Buy now
29 Apr 2009 officers Appointment terminated director cynthia earle 1 Buy now
06 Mar 2009 annual-return Return made up to 02/03/09; full list of members 7 Buy now
06 Mar 2009 address Location of register of members 1 Buy now
06 Mar 2009 address Location of debenture register 1 Buy now
21 Dec 2008 accounts Annual Accounts 3 Buy now
17 Jul 2008 officers Secretary appointed andrews lettings and management 2 Buy now
17 Jul 2008 address Registered office changed on 17/07/2008 from 2 wallington square, woodcote road, wallington surrey SM6 8RG 1 Buy now
17 Jul 2008 officers Appointment terminated secretary natasha barrow 1 Buy now
02 Apr 2008 accounts Annual Accounts 3 Buy now
10 Mar 2008 annual-return Return made up to 02/03/08; full list of members 8 Buy now
28 Mar 2007 officers New director appointed 1 Buy now
22 Mar 2007 officers New secretary appointed 2 Buy now
22 Mar 2007 officers Secretary resigned 1 Buy now
08 Mar 2007 annual-return Return made up to 02/03/07; full list of members 5 Buy now
08 Mar 2007 address Location of debenture register 1 Buy now
08 Mar 2007 address Location of register of members 1 Buy now
08 Mar 2007 address Registered office changed on 08/03/07 from: 10 scotts way tunbridge wells kent TN2 5RG 1 Buy now
30 Jun 2006 officers New director appointed 1 Buy now
30 Jun 2006 officers New director appointed 1 Buy now
30 Jun 2006 capital Ad 13/06/06--------- £ si 24749@1=24749 £ ic 1/24750 3 Buy now
30 Jun 2006 capital Nc inc already adjusted 13/06/06 1 Buy now
30 Jun 2006 resolution Resolution 1 Buy now
02 Mar 2006 incorporation Incorporation Company 18 Buy now