Advanced company searchLink opens in new window

LUGG BRIDGE MILL PROPERTY MANAGEMENT CO LTD

Company number 03414707

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)
25 Mar 2024 AA Micro company accounts made up to 31 August 2023
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
20 Mar 2023 AA Micro company accounts made up to 31 August 2022
17 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
04 Mar 2022 AA Micro company accounts made up to 31 August 2021
06 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
06 Aug 2021 PSC01 Notification of Dianne Emmett as a person with significant control on 26 July 2021
27 Jul 2021 TM01 Termination of appointment of Lesley Ann Evans as a director on 27 July 2021
27 Jul 2021 TM02 Termination of appointment of Michael Andrew Williams as a secretary on 27 July 2021
27 Jul 2021 AD01 Registered office address changed from 7 Cottons Meadow Kingstone Hereford HR2 9EW England to The Cottage Lugg Bridge Road Lugg Bridge Hereford HR1 3NA on 27 July 2021
27 Jul 2021 PSC07 Cessation of Lesley Ann Evans as a person with significant control on 27 July 2021
28 Apr 2021 AD01 Registered office address changed from Riverside House Lugg Bridge Road Lugg Bridge Hereford HR1 3NA United Kingdom to 7 Cottons Meadow Kingstone Hereford HR2 9EW on 28 April 2021
28 Apr 2021 AP01 Appointment of Dianne Emmett as a director on 23 November 2020
23 Apr 2021 AP03 Appointment of Mr Michael Andrew Williams as a secretary on 23 November 2020
22 Apr 2021 AP01 Appointment of Rosemary Tansley as a director on 23 November 2020
18 Dec 2020 AA Micro company accounts made up to 31 August 2020
04 Sep 2020 TM01 Termination of appointment of Benjamin Charles Jones as a director on 27 August 2020
06 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
27 Nov 2019 AA Micro company accounts made up to 31 August 2019
13 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
09 Nov 2018 AA Micro company accounts made up to 31 August 2018
23 Oct 2018 AP01 Appointment of Mr Benjamin Charles Jones as a director on 31 August 2018
23 Oct 2018 PSC07 Cessation of Shelia Ford as a person with significant control on 31 August 2018
23 Oct 2018 TM01 Termination of appointment of Sheila Ford as a director on 31 August 2018
23 Oct 2018 AD01 Registered office address changed from 1 Riverside Apartments Lugg Bridge Road Lugg Bridge Hereford HR1 3NA to Riverside House Lugg Bridge Road Lugg Bridge Hereford HR1 3NA on 23 October 2018