LYON COURT (ROCHESTER) MANAGEMENT COMPANY LIMITED

06304014
QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR

Documents

Documents
Date Category Description Pages
27 Mar 2025 officers Termination of appointment of director (Innovus Company Secretaries Limited) 1 Buy now
27 Mar 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2025 accounts Annual Accounts 2 Buy now
01 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2024 accounts Annual Accounts 2 Buy now
08 Dec 2023 officers Change of particulars for corporate secretary (Fairfield Company Secretaries Limited) 1 Buy now
08 Dec 2023 officers Change of particulars for corporate director (Fairfield Company Secretaries Limited) 1 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2023 accounts Annual Accounts 2 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2022 accounts Annual Accounts 2 Buy now
27 Aug 2021 officers Change of particulars for corporate director (Fairfield Company Secretaries Limited) 1 Buy now
27 Aug 2021 officers Change of particulars for corporate secretary (Fairfield Company Secretaries Limited) 1 Buy now
17 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2021 accounts Annual Accounts 2 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2020 officers Appointment of corporate director (Fairfield Company Secretaries Limited) 2 Buy now
18 Jun 2020 officers Termination of appointment of director (Mool Chand Khullar) 1 Buy now
25 Feb 2020 accounts Annual Accounts 2 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2019 accounts Annual Accounts 2 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
26 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Sep 2017 accounts Annual Accounts 2 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2017 officers Termination of appointment of director (Sandra June Wheatley) 1 Buy now
25 Oct 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Aug 2016 accounts Annual Accounts 2 Buy now
24 Feb 2016 officers Appointment of director (Mrs Vivienne Bowman) 2 Buy now
10 Dec 2015 officers Appointment of director (Mr Mool Chand Khullar) 2 Buy now
12 Nov 2015 officers Termination of appointment of director (George Edward Hunter) 1 Buy now
12 Aug 2015 accounts Annual Accounts 2 Buy now
16 Jul 2015 annual-return Annual Return 3 Buy now
31 Jul 2014 accounts Annual Accounts 2 Buy now
15 Jul 2014 annual-return Annual Return 3 Buy now
09 Aug 2013 accounts Annual Accounts 2 Buy now
26 Jul 2013 annual-return Annual Return 3 Buy now
12 Oct 2012 accounts Annual Accounts 1 Buy now
09 Jul 2012 annual-return Annual Return 3 Buy now
06 Jul 2012 officers Appointment of director (Mr George Edward Hunter) 2 Buy now
06 Jul 2012 officers Appointment of director (Mrs Sandra June Wheatley) 2 Buy now
06 Jul 2012 officers Termination of appointment of director (Stephen Snowdon) 1 Buy now
06 Jul 2012 officers Termination of appointment of director (Jason Honeyman) 1 Buy now
23 Apr 2012 accounts Annual Accounts 8 Buy now
06 Jul 2011 annual-return Annual Return 4 Buy now
10 Feb 2011 accounts Annual Accounts 8 Buy now
09 Aug 2010 annual-return Annual Return 4 Buy now
09 Aug 2010 officers Change of particulars for corporate secretary (Fairfield Company Secretaries Limited) 2 Buy now
26 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2010 accounts Annual Accounts 8 Buy now
14 Aug 2009 annual-return Annual return made up to 05/07/09 2 Buy now
26 May 2009 accounts Amended Accounts 1 Buy now
19 May 2009 officers Appointment terminated director steven saville 1 Buy now
08 May 2009 accounts Annual Accounts 1 Buy now
13 Feb 2009 incorporation Memorandum Articles 17 Buy now
13 Feb 2009 resolution Resolution 19 Buy now
07 Oct 2008 annual-return Annual return made up to 05/07/08 4 Buy now
17 Sep 2008 officers Director appointed jason honeyman 2 Buy now
16 Sep 2008 officers Appointment terminated director graham clark 1 Buy now
16 Sep 2008 officers Appointment terminated director lyn neale 1 Buy now
16 Sep 2008 officers Director appointed steven saville 2 Buy now
25 Oct 2007 officers New director appointed 4 Buy now
25 Oct 2007 officers New director appointed 4 Buy now
25 Oct 2007 officers Secretary resigned;director resigned 1 Buy now
25 Oct 2007 officers Director resigned 1 Buy now
25 Oct 2007 officers New secretary appointed 16 Buy now
25 Oct 2007 officers New director appointed 4 Buy now
09 Oct 2007 incorporation Memorandum Articles 13 Buy now
09 Oct 2007 resolution Resolution 13 Buy now
05 Jul 2007 incorporation Incorporation Company 21 Buy now