LOWER HOUSE MANAGEMENT COMPANY LIMITED

05797881
31 GREEK STREET STOCKPORT CHESHIRE SK3 8AX

Documents

Documents
Date Category Description Pages
15 Jul 2024 accounts Annual Accounts 2 Buy now
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2024 accounts Annual Accounts 2 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2022 accounts Annual Accounts 2 Buy now
27 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2021 accounts Annual Accounts 2 Buy now
02 Jun 2021 accounts Annual Accounts 2 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2020 accounts Annual Accounts 2 Buy now
29 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2019 accounts Annual Accounts 2 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 officers Termination of appointment of director (Julie Ann Smith) 1 Buy now
12 Feb 2018 accounts Annual Accounts 2 Buy now
29 Sep 2017 officers Appointment of director (Mr Nigel Poulsom) 2 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Mar 2017 accounts Annual Accounts 3 Buy now
11 May 2016 annual-return Annual Return 2 Buy now
30 Mar 2016 accounts Annual Accounts 2 Buy now
30 Apr 2015 annual-return Annual Return 2 Buy now
30 Apr 2015 officers Termination of appointment of director (Dean Travers) 1 Buy now
31 Mar 2015 accounts Annual Accounts 2 Buy now
15 May 2014 annual-return Annual Return 3 Buy now
15 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 May 2014 officers Termination of appointment of director (Lilian Donaldson) 1 Buy now
27 Mar 2014 accounts Annual Accounts 3 Buy now
24 May 2013 annual-return Annual Return 3 Buy now
11 Apr 2013 officers Change of particulars for director (Lilian Glover) 2 Buy now
28 Mar 2013 accounts Annual Accounts 3 Buy now
24 May 2012 annual-return Annual Return 5 Buy now
30 Mar 2012 accounts Annual Accounts 4 Buy now
24 Aug 2011 officers Termination of appointment of director (Christine Baker) 1 Buy now
28 Apr 2011 annual-return Annual Return 4 Buy now
28 Apr 2011 officers Change of particulars for director (Julie Ann Smith) 2 Buy now
28 Apr 2011 officers Change of particulars for director (Christine Baker) 2 Buy now
28 Apr 2011 officers Change of particulars for director (Lilian Glover) 2 Buy now
28 Apr 2011 officers Change of particulars for director (Dean Travers) 2 Buy now
28 Apr 2011 officers Change of particulars for director (Christopher Edward Mann) 2 Buy now
28 Apr 2011 officers Termination of appointment of secretary (Robert Sawyer) 1 Buy now
04 Apr 2011 accounts Annual Accounts 9 Buy now
18 May 2010 annual-return Annual Return 5 Buy now
18 May 2010 officers Change of particulars for director (Christopher Edward Mann) 2 Buy now
18 May 2010 officers Change of particulars for director (Julie Ann Smith) 2 Buy now
18 May 2010 officers Change of particulars for director (Dean Travers) 2 Buy now
18 May 2010 officers Change of particulars for director (Lilian Glover) 2 Buy now
18 May 2010 officers Change of particulars for director (Christine Baker) 2 Buy now
17 May 2010 officers Termination of appointment of director (Jamie Dellow) 1 Buy now
17 May 2010 officers Termination of appointment of director (Robert Sawyer) 1 Buy now
07 Apr 2010 accounts Annual Accounts 11 Buy now
19 Aug 2009 annual-return Annual return made up to 27/04/09 4 Buy now
16 May 2009 accounts Annual Accounts 11 Buy now
05 Feb 2009 address Registered office changed on 05/02/2009 from unit 20 wansdyke business centre oldfield lane bath BA2 3LY 1 Buy now
17 Jun 2008 annual-return Annual return made up to 27/04/08 3 Buy now
29 Apr 2008 officers Director appointed julie ann smith 2 Buy now
29 Apr 2008 officers Director appointed dean travers 2 Buy now
29 Apr 2008 officers Director appointed christine baker 2 Buy now
29 Apr 2008 officers Director appointed lilian glover 2 Buy now
17 Apr 2008 officers Director appointed christopher edward mann 2 Buy now
19 Mar 2008 accounts Annual Accounts 10 Buy now
28 Feb 2008 accounts Prev ext from 30/04/2007 to 30/06/2007 1 Buy now
09 May 2007 annual-return Annual return made up to 27/04/07 2 Buy now
31 Oct 2006 change-of-name Certificate Change Of Name Company 3 Buy now
27 Apr 2006 incorporation Incorporation Company 20 Buy now