Advanced company searchLink opens in new window

LAMMAS DRIVE RESIDENTS ASSOCIATION LIMITED

Company number 02748719

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)
29 Nov 2023 AA Accounts for a dormant company made up to 30 September 2023
14 Nov 2023 AD02 Register inspection address has been changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP
13 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
21 Apr 2023 AA Accounts for a dormant company made up to 30 September 2022
31 Oct 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
30 May 2022 AA Accounts for a dormant company made up to 30 September 2021
01 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
01 Oct 2021 AA Accounts for a dormant company made up to 30 September 2020
09 Apr 2021 CH01 Director's details changed for Mr James Michael Goddard on 9 April 2021
09 Apr 2021 TM01 Termination of appointment of Michael Stanley Goddard as a director on 30 September 2020
09 Apr 2021 AD01 Registered office address changed from 10 Lammas Drive Staines-upon-Thames TW18 4TS England to 8 Lammas Drive Staines Middlesex TW18 4TS on 9 April 2021
31 Mar 2021 AD02 Register inspection address has been changed from Menzies Llp 300a Parkway Whiteley Hampshire PO15 7FX United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF
25 Mar 2021 AD02 Register inspection address has been changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Menzies Llp 300a Parkway Whiteley Hampshire PO15 7FX
02 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with updates
22 Jun 2020 AA Micro company accounts made up to 30 September 2019
04 Dec 2019 AD03 Register(s) moved to registered inspection location 337 Bath Road Slough Berkshire SL1 5PR
04 Dec 2019 AD02 Register inspection address has been changed to 337 Bath Road Slough Berkshire SL1 5PR
19 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with updates
19 Nov 2019 CH03 Secretary's details changed for Mr James Michael Goddard on 29 October 2019
09 Aug 2019 AA Micro company accounts made up to 30 September 2018
05 Jun 2019 AP01 Appointment of Mr James Michael Goddard as a director on 23 May 2019
02 Jun 2019 TM02 Termination of appointment of Thomas James Gardner as a secretary on 20 May 2019
02 Jun 2019 TM01 Termination of appointment of Thomas James Gardner as a director on 20 May 2019
02 Jun 2019 AP03 Appointment of Mr James Michael Goddard as a secretary on 20 May 2019
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with no updates