Advanced company searchLink opens in new window

LR SWISS COTTAGE LIMITED

Company number 02840455

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)
24 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
01 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
09 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
09 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
09 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
09 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
26 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
24 Apr 2023 CERTNM Company name changed interdevelopments LIMITED\certificate issued on 24/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-21
27 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
03 Jan 2023 PSC05 Change of details for London and Regional Group Property Holdings Ltd as a person with significant control on 12 December 2022
03 Jan 2023 CH01 Director's details changed for Mr Richard John Livingstone on 12 December 2022
22 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
22 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
22 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
22 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
19 Dec 2022 AD01 Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to 8th Floor, South Block 55 Baker Street London W1U 8EW on 19 December 2022
19 Dec 2022 AP03 Appointment of Leon Shelley as a secretary on 12 December 2022
25 Mar 2022 AP01 Appointment of Mr Malcolm Adam Glyn as a director on 31 December 2021
03 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
27 Jan 2022 TM01 Termination of appointment of Leonard Kevin Sebastian as a director on 31 December 2021
21 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 December 2019
29 Nov 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
29 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
29 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
29 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20