LIVINGSTONE PLACE (CRANLEIGH) MANAGEMENT COMPANY LIMITED

05799771
ROSENHUSET 4 LIVINGSTONE CLOSE CRANLEIGH SURREY GU6 7NX

Documents

Documents
Date Category Description Pages
08 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2024 accounts Annual Accounts 3 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2023 accounts Annual Accounts 3 Buy now
06 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2022 accounts Annual Accounts 3 Buy now
07 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 accounts Annual Accounts 3 Buy now
09 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2020 accounts Annual Accounts 2 Buy now
28 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2019 accounts Annual Accounts 2 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2018 accounts Annual Accounts 2 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Mar 2017 accounts Annual Accounts 2 Buy now
09 May 2016 annual-return Annual Return 4 Buy now
18 Jan 2016 accounts Annual Accounts 3 Buy now
13 May 2015 annual-return Annual Return 4 Buy now
06 Mar 2015 accounts Annual Accounts 3 Buy now
21 May 2014 annual-return Annual Return 4 Buy now
21 May 2014 officers Change of particulars for director (Mr David Mark Reed) 2 Buy now
21 Mar 2014 officers Termination of appointment of director (Sydney Manning) 1 Buy now
21 Mar 2014 accounts Annual Accounts 3 Buy now
14 May 2013 annual-return Annual Return 5 Buy now
17 Mar 2013 accounts Annual Accounts 3 Buy now
09 May 2012 annual-return Annual Return 5 Buy now
19 Mar 2012 accounts Annual Accounts 5 Buy now
18 May 2011 annual-return Annual Return 5 Buy now
14 Mar 2011 accounts Annual Accounts 5 Buy now
24 May 2010 annual-return Annual Return 4 Buy now
24 May 2010 officers Change of particulars for director (Mrs Marion Eileen Tarplee) 2 Buy now
24 May 2010 officers Change of particulars for director (Sydney John Alan Manning) 2 Buy now
24 May 2010 officers Change of particulars for director (Diana Clare Buck) 2 Buy now
19 Mar 2010 accounts Annual Accounts 5 Buy now
14 May 2009 annual-return Annual return made up to 28/04/09 3 Buy now
23 Apr 2009 accounts Annual Accounts 5 Buy now
16 Jun 2008 officers Director appointed diana clare buck 2 Buy now
28 May 2008 officers Director appointed david mark reed 2 Buy now
28 May 2008 officers Director appointed sydney john alan manning 2 Buy now
27 May 2008 accounts Annual Accounts 5 Buy now
21 May 2008 officers Director appointed mrs marion eileen tarplee 1 Buy now
21 May 2008 annual-return Annual return made up to 28/04/08 2 Buy now
21 May 2008 address Registered office changed on 21/05/2008 from christopher wren yard 117 high street croydon surrey CR0 1QG 1 Buy now
21 May 2008 officers Appointment terminated director john taylor 1 Buy now
07 May 2008 officers Appointment terminated secretary hml company secretarial services 1 Buy now
01 Oct 2007 officers Director resigned 1 Buy now
27 Sep 2007 officers Director resigned 1 Buy now
26 Jun 2007 annual-return Annual return made up to 28/04/07 2 Buy now
22 Jun 2007 address Registered office changed on 22/06/07 from: christopher wren yard 117 high street croydon surrey CR0 1QG 1 Buy now
17 Apr 2007 officers New secretary appointed 1 Buy now
17 Apr 2007 address Registered office changed on 17/04/07 from: edgeborough house upper edgeborough road guildford surrey GU1 2BJ 1 Buy now
17 Apr 2007 officers Secretary resigned 1 Buy now
28 Dec 2006 accounts Accounting reference date extended from 30/04/07 to 23/06/07 1 Buy now
10 May 2006 officers Secretary resigned 1 Buy now
28 Apr 2006 incorporation Incorporation Company 21 Buy now