- Company Overview for LAVENDER COURT MANAGEMENT LIMITED (02877830)
- Filing history for LAVENDER COURT MANAGEMENT LIMITED (02877830)
- People for LAVENDER COURT MANAGEMENT LIMITED (02877830)
- More for LAVENDER COURT MANAGEMENT LIMITED (02877830)
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 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
03 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
09 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
18 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
06 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
06 Dec 2020 | AD01 | Registered office address changed from 17 Black Jack Street Cirencester GL7 2AA England to Highfield Station Road Plympton Plymouth PL7 2AU on 6 December 2020 | |
18 Nov 2020 | TM01 | Termination of appointment of Neil Richard Munz-Jones as a director on 18 November 2020 | |
18 Nov 2020 | TM02 | Termination of appointment of Neil Richard Munz-Jones as a secretary on 18 November 2020 | |
18 Nov 2020 | TM01 | Termination of appointment of Michael John Munz Jones as a director on 18 November 2020 | |
18 Nov 2020 | TM01 | Termination of appointment of Marion Edith Munz-Jones as a director on 18 November 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
19 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Mar 2019 | AP01 | Appointment of Mrs Anne Marie Shepherd as a director on 1 March 2019 | |
08 Mar 2019 | AD01 | Registered office address changed from 93 st Georges Place Cheltenham Gloucestershire GL50 3QB to 17 Black Jack Street Cirencester GL7 2AA on 8 March 2019 | |
14 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
17 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
11 Sep 2017 | AP01 | Appointment of Marion Edith Munz-Jones as a director on 23 August 2017 | |
17 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
29 Jun 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
05 Jan 2016 | AR01 | Annual return made up to 6 December 2015 |