SECOND LYNTONS MANAGEMENT COMPANY (SOUTHWARK) LIMITED
Company number 02327274
- Company Overview for SECOND LYNTONS MANAGEMENT COMPANY (SOUTHWARK) LIMITED (02327274)
- Filing history for SECOND LYNTONS MANAGEMENT COMPANY (SOUTHWARK) LIMITED (02327274)
- People for SECOND LYNTONS MANAGEMENT COMPANY (SOUTHWARK) LIMITED (02327274)
- More for SECOND LYNTONS MANAGEMENT COMPANY (SOUTHWARK) LIMITED (02327274)
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) |
---|---|---|---|
19 Aug 2014 | AD01 | Registered office address changed from C/O Dmg Property Management Suite 2, Aspect House Pattenden Lane Marden Tonbridge Kent TN12 9QJ England to Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ on 19 August 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from C/O Hannah Platt 11 Wordsworth Road London London SE1 5TX to C/O Dmg Property Management Suite 2, Aspect House Pattenden Lane Marden Tonbridge Kent TN12 9QJ on 14 August 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Hannah Max Absolute Lee Platt as a director on 25 July 2014 | |
14 Aug 2014 | TM02 | Termination of appointment of Vladimir Ninkovic as a secretary on 25 July 2014 | |
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Jul 2014 | AR01 | Annual return made up to 28 June 2014 no member list | |
26 Jul 2013 | AR01 | Annual return made up to 28 June 2013 no member list | |
10 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Mar 2013 | TM01 | Termination of appointment of Simon Waters as a director | |
18 Mar 2013 | TM01 | Termination of appointment of Stuart Elliott as a director | |
13 Aug 2012 | AR01 | Annual return made up to 28 June 2012 no member list | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 28 June 2011 no member list | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jul 2010 | AR01 | Annual return made up to 28 June 2010 no member list | |
06 Jul 2010 | CH01 | Director's details changed for Mr Jorge Delgado on 28 June 2010 | |
29 Jun 2010 | AP03 | Appointment of Mr Vladimir Ninkovic as a secretary | |
22 Dec 2009 | AP01 | Appointment of Mr Simon Waters as a director | |
22 Dec 2009 | AP01 | Appointment of Mr Stuart Elliott as a director | |
09 Oct 2009 | AD01 | Registered office address changed from 13 Wordsworth Road London SE1 5TX on 9 October 2009 | |
09 Oct 2009 | TM01 | Termination of appointment of Nicholas Ransley as a director | |
22 Sep 2009 | 288b | Appointment terminated director hannah mason | |
19 Aug 2009 | 288b | Appointment terminated secretary hannah mason | |
11 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |