Advanced company searchLink opens in new window

44-49 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED

Company number 01842650

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)
08 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
20 Apr 2017 TM02 Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 19 December 2016
20 Apr 2017 AP04 Appointment of Aviva Company Secretarial Services Limited as a secretary on 19 December 2016
01 Feb 2017 CH01 Director's details changed for Mr Neil Johnston Gardiner on 23 January 2017
19 Dec 2016 AD01 Registered office address changed from Pixham End Dorking Surrey RH4 1QA to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016
24 Nov 2016 AP01 Appointment of Mr Robert Francis Awford as a director on 17 November 2016
23 Nov 2016 TM01 Termination of appointment of Graham Stephen Long as a director on 17 November 2016
23 Nov 2016 AP01 Appointment of Mr Neil Johnston Gardiner as a director on 17 November 2016
23 Nov 2016 AP01 Appointment of Mr Richard John Levis as a director on 17 November 2016
23 Nov 2016 TM01 Termination of appointment of Pierre Alain Biscay as a director on 17 November 2016
23 Nov 2016 TM01 Termination of appointment of David Steven Blackwell as a director on 17 November 2016
09 Sep 2016 AA Full accounts made up to 24 December 2015
18 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 87
02 Feb 2016 AUD Auditor's resignation
04 Nov 2015 TM01 Termination of appointment of Yang Song as a director on 23 October 2015
02 Nov 2015 AP01 Appointment of Mr David Steven Blackwell as a director on 23 October 2015
30 Oct 2015 AP01 Appointment of Mr Graham Stephen Long as a director on 23 October 2015
08 Oct 2015 AA Full accounts made up to 24 December 2014
08 Sep 2015 TM01 Termination of appointment of Robert Groves as a director on 21 August 2015
03 Aug 2015 AD02 Register inspection address has been changed from Secretariat Friends Life 2nd Floor One New Change London England EC4M 9EF to St Helen's 1 Undershaft London EC3P 3DQ
22 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 87
30 Sep 2014 AP01 Appointment of Mr Robert Groves as a director on 25 September 2014
30 Sep 2014 TM01 Termination of appointment of Jin-Wee Tan as a director on 26 September 2014
29 Sep 2014 TM01 Termination of appointment of Michael Robert Kipling as a director on 26 September 2014
29 Sep 2014 AP01 Appointment of Mrs Yang Song as a director on 25 September 2014