LANSDOWN PROPERTIES (CHELTENHAM) LIMITED
Company number 01845377
- Company Overview for LANSDOWN PROPERTIES (CHELTENHAM) LIMITED (01845377)
- Filing history for LANSDOWN PROPERTIES (CHELTENHAM) LIMITED (01845377)
- People for LANSDOWN PROPERTIES (CHELTENHAM) LIMITED (01845377)
- More for LANSDOWN PROPERTIES (CHELTENHAM) LIMITED (01845377)
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) |
---|---|---|---|
07 Jun 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
13 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
07 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
03 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 Sep 2021 | TM01 | Termination of appointment of Peter Gill as a director on 19 September 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
20 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
22 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2020 | AD01 | Registered office address changed from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS to Lansdown House Pittville Circus Road Cheltenham Gloucestershire GL52 2QE on 30 March 2020 | |
09 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Raymond Alan Gill as a director on 17 August 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
23 May 2019 | PSC04 | Change of details for Mr Peter Gill as a person with significant control on 20 May 2019 | |
23 May 2019 | CH01 | Director's details changed for Mr Peter Gill on 20 May 2019 | |
10 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
23 May 2017 | CH01 | Director's details changed for Raymond Alan Gill on 23 May 2017 | |
18 May 2017 | CH01 | Director's details changed for Jane Maddison on 18 May 2017 | |
18 May 2017 | CH03 | Secretary's details changed for Jane Maddison on 18 May 2017 | |
18 May 2017 | CH01 | Director's details changed for Jane Maddison on 11 April 2016 |