Advanced company searchLink opens in new window

LOUDHAMS WOOD LANE MANAGEMENT COMPANY LIMITED

Company number 03427398

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)
06 Sep 2018 TM01 Termination of appointment of Parry Ian David Hughes Morgan as a director on 1 September 2018
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Sep 2017 TM01 Termination of appointment of Charles Alexander Cecil Pierce as a director on 20 August 2017
04 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
04 Sep 2017 AP01 Appointment of Mr George Assimakopoulos as a director on 20 August 2017
17 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
14 Sep 2015 AP01 Appointment of Mrs Alison Jewsbury as a director on 9 September 2015
09 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 33
09 Sep 2015 TM01 Termination of appointment of Helen Fennell as a director on 8 September 2015
18 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-21
  • GBP 33
26 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Sep 2013 AP01 Appointment of Mr Nilesh Kundanlal Pandya as a director
08 Sep 2013 TM01 Termination of appointment of Nicholas Goodwin as a director
08 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-08
  • GBP 33
08 Sep 2013 TM02 Termination of appointment of Nicholas Goodwin as a secretary
08 Sep 2013 AD01 Registered office address changed from Seletar Loudhams Wood Lane Chalfont St. Giles Buckinghamshire HP8 4AP England on 8 September 2013
08 Sep 2013 AD01 Registered office address changed from Wheelgates, Loudhams Wood Lane Chalfont St Giles Bucks HP8 4AR on 8 September 2013
08 Sep 2013 AP03 Appointment of Mr Nilesh Kundanlal Pandya as a secretary
08 Sep 2013 TM02 Termination of appointment of Nicholas Goodwin as a secretary
13 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
21 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders