53 LONDON ROAD MANAGEMENT COMPANY LIMITED

06305021
THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP

Documents

Documents
Date Category Description Pages
17 Oct 2024 officers Termination of appointment of secretary (Rice Associates Limited) 1 Buy now
17 Oct 2024 accounts Annual Accounts 2 Buy now
17 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2024 officers Appointment of secretary (Dr Sarah Jane Smith) 2 Buy now
17 Oct 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Oct 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Oct 2024 officers Termination of appointment of director (Lucinda Bernadette Beakhouse) 1 Buy now
17 Oct 2024 officers Appointment of director (Miss Leanne Natalie Jones) 2 Buy now
17 Oct 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2024 accounts Annual Accounts 2 Buy now
12 Mar 2024 officers Appointment of director (Dr Sarah Jane Smith) 2 Buy now
20 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2023 accounts Annual Accounts 2 Buy now
21 Oct 2022 officers Termination of appointment of director (Nicholas Anthony Tkaczyk) 1 Buy now
21 Oct 2022 officers Termination of appointment of director (Danielle Barbara Tkaczyk) 1 Buy now
21 Oct 2022 officers Termination of appointment of secretary (Danielle Barbara Tkaczyk) 1 Buy now
21 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2022 accounts Annual Accounts 2 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2021 accounts Annual Accounts 2 Buy now
26 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2020 accounts Annual Accounts 3 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 3 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 2 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2017 accounts Annual Accounts 2 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
17 Oct 2016 officers Appointment of secretary (Danielle Barbara Tkaczyk) 2 Buy now
17 Oct 2016 officers Termination of appointment of secretary (Lucinda Bernadette Beakhouse) 1 Buy now
09 May 2016 accounts Annual Accounts 2 Buy now
30 Sep 2015 annual-return Annual Return 7 Buy now
28 Apr 2015 accounts Annual Accounts 2 Buy now
30 Oct 2014 officers Appointment of secretary (Mrs Lucinda Bernadette Beakhouse) 2 Buy now
30 Oct 2014 officers Appointment of director (Mrs Lucinda Bernadette Beakhouse) 2 Buy now
30 Oct 2014 officers Termination of appointment of secretary (Sarah Clarke) 1 Buy now
04 Sep 2014 annual-return Annual Return 6 Buy now
19 Aug 2014 officers Termination of appointment of director (Sarah Clarke) 1 Buy now
29 Apr 2014 officers Change of particulars for director (Katherine Bronwyn Huggett) 2 Buy now
10 Mar 2014 accounts Annual Accounts 2 Buy now
05 Aug 2013 annual-return Annual Return 7 Buy now
03 May 2013 accounts Annual Accounts 4 Buy now
10 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Apr 2013 officers Appointment of corporate secretary (Rice Associates Limited) 2 Buy now
26 Feb 2013 officers Change of particulars for director (Danielle Barbara Harris) 2 Buy now
01 Aug 2012 annual-return Annual Return 7 Buy now
28 Apr 2012 accounts Annual Accounts 2 Buy now
31 Jul 2011 annual-return Annual Return 7 Buy now
23 Apr 2011 accounts Annual Accounts 2 Buy now
03 Aug 2010 annual-return Annual Return 8 Buy now
31 Jul 2010 officers Change of particulars for director (Danielle Barbara Harris) 2 Buy now
31 Jul 2010 officers Change of particulars for director (Nicholas Anthony Tkaczyk) 2 Buy now
31 Jul 2010 officers Change of particulars for director (Katherine Bronwyn Huggett) 2 Buy now
31 Jul 2010 officers Change of particulars for director (Sarah Clarke) 2 Buy now
31 Jul 2010 officers Termination of appointment of director (Ann Harvey) 1 Buy now
27 Apr 2010 accounts Annual Accounts 2 Buy now
27 Jul 2009 annual-return Return made up to 06/07/09; full list of members 5 Buy now
25 Jul 2009 officers Appointment terminated secretary william harvey 1 Buy now
22 Apr 2009 accounts Annual Accounts 2 Buy now
05 Nov 2008 officers Appointment terminated secretary ann harvey 1 Buy now
05 Nov 2008 officers Secretary appointed ann harvey 2 Buy now
21 Oct 2008 address Registered office changed on 21/10/2008 from 24 bath road calcot row reading RG31 7QJ 1 Buy now
21 Oct 2008 officers Appointment terminated director william harvey 1 Buy now
21 Oct 2008 officers Secretary appointed sarah clarke 2 Buy now
21 Oct 2008 officers Director appointed danielle barbara harris 2 Buy now
21 Oct 2008 officers Director appointed nicholas anthony tkaczyk 2 Buy now
21 Oct 2008 officers Director appointed sarah clarke 2 Buy now
21 Oct 2008 officers Director appointed katherine bronwyn huggett 2 Buy now
15 Jul 2008 annual-return Return made up to 06/07/08; full list of members 3 Buy now
06 Jul 2007 incorporation Incorporation Company 14 Buy now