Advanced company searchLink opens in new window

12 ST. LUKES ROAD MANAGEMENT LIMITED

Company number 01761026

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)
21 Mar 2016 AP03 Appointment of Mr Tom Joseph Dawson as a secretary on 9 February 2016
05 Jan 2016 TM02 Termination of appointment of Leasehold Management Services Limited as a secretary on 4 January 2016
15 Dec 2015 AP01 Appointment of Miss Elizabeth Marie Bond as a director on 4 December 2015
28 Jul 2015 AA Accounts for a small company made up to 31 March 2015
30 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 8
30 Jun 2015 AD02 Register inspection address has been changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
14 Aug 2014 CH04 Secretary's details changed for Leasehold Management Services Limited on 4 August 2014
14 Aug 2014 AD01 Registered office address changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 14 August 2014
15 Jul 2014 AA Accounts for a small company made up to 31 March 2014
24 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 8
15 Aug 2013 AA Accounts for a small company made up to 31 March 2013
02 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
07 Nov 2012 TM01 Termination of appointment of Juan Cricco as a director
27 Jun 2012 AA Full accounts made up to 31 March 2012
18 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
18 Aug 2011 AA Accounts for a small company made up to 31 March 2011
15 Jun 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
18 Jan 2011 AA Accounts for a small company made up to 31 March 2010
16 Jun 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
16 Jun 2010 AD03 Register(s) moved to registered inspection location
16 Jun 2010 CH01 Director's details changed for Pilar Garcia Casla on 13 June 2010
16 Jun 2010 CH04 Secretary's details changed for Leasehold Management Services Limited on 13 June 2010
16 Jun 2010 CH01 Director's details changed for Juan Ignacio Cricco on 13 June 2010
16 Jun 2010 AD02 Register inspection address has been changed
09 Feb 2010 AA Accounts for a small company made up to 31 March 2009