Advanced company searchLink opens in new window

129 LEDBURY ROAD RESIDENTS MANAGEMENT LIMITED

Company number 02050168

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)
27 Sep 2016 AD01 Registered office address changed from 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 27 September 2016
12 Sep 2016 AP01 Appointment of Mrs Fleur Stephanie Bell as a director on 1 September 2016
08 Sep 2016 TM01 Termination of appointment of Charlotte Lucy Taylor as a director on 1 September 2016
08 Sep 2016 AP01 Appointment of Miss Louise Bell as a director on 1 September 2016
13 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4
11 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
28 Jul 2015 AD01 Registered office address changed from 40 Woodford Avenue Gants Hill Ilford Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015
22 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
19 Dec 2014 TM01 Termination of appointment of Gillian Annette Nixon as a director on 13 November 2014
13 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
24 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 4
07 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
21 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
15 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
20 Dec 2011 AR01 Annual return made up to 18 December 2011 with full list of shareholders
05 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
27 Sep 2011 AP01 Appointment of Lutz Fuhrmann as a director
07 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
25 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
04 Aug 2010 AP03 Appointment of Lutz Fuhrmann as a secretary
28 Jul 2010 TM02 Termination of appointment of Helga Blid Martinsson as a secretary
21 Dec 2009 AR01 Annual return made up to 18 December 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Charlotte Lucy Taylor on 18 December 2009
21 Dec 2009 CH01 Director's details changed for Gillian Annette Nixon on 18 December 2009
16 Nov 2009 AA Total exemption full accounts made up to 31 March 2009