Advanced company searchLink opens in new window

LANDSEER COURT MANAGEMENT LIMITED

Company number 01182209

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
01 Nov 2023 CS01 Confirmation statement made on 19 October 2023 with updates
22 Sep 2023 AP01 Appointment of Mr William Gorman as a director on 20 September 2023
30 Aug 2023 TM01 Termination of appointment of Keith West as a director on 21 August 2023
30 Aug 2023 AP01 Appointment of Mrs Bernadene Scordis as a director on 22 August 2023
15 Feb 2023 TM01 Termination of appointment of Rosemary Jennings as a director on 14 February 2023
16 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with updates
08 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
27 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
28 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
04 Nov 2020 CS01 Confirmation statement made on 19 October 2020 with updates
13 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
23 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with updates
29 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
01 Nov 2018 CS01 Confirmation statement made on 19 October 2018 with updates
13 Jul 2018 AP01 Appointment of Mrs Rosemary Jennings as a director on 9 July 2018
10 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
25 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
02 Dec 2016 TM01 Termination of appointment of Clifford Osborn as a director on 1 December 2016
16 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
24 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
27 Apr 2016 AP01 Appointment of Mr Keith West as a director on 20 April 2016
19 Apr 2016 AD01 Registered office address changed from 82 Station Road Clacton-on-Sea Essex CO15 1SP to C/O Paul Bryan 145a Connaught Avenue Frinton-on-Sea Essex CO13 9AH on 19 April 2016
30 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015