Advanced company searchLink opens in new window

LANSDOWNE COURT (CAMBERLEY) MANAGEMENT COMPANY LIMITED

Company number 03451905

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)
01 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
27 Nov 2023 AA Micro company accounts made up to 30 June 2023
16 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
28 Feb 2023 AA Micro company accounts made up to 30 June 2022
23 May 2022 AP04 Appointment of Homes Property Services (Uk) Limited as a secretary on 23 May 2022
23 May 2022 TM02 Termination of appointment of Kieran Michael Lynch as a secretary on 23 May 2022
23 May 2022 AD01 Registered office address changed from Lynch Accounting Ltd 2 Loring Terrace South Newcastle Under Lyme Staffordshire ST5 8AF England to 2 Broad Street Wokingham RG40 1AB on 23 May 2022
01 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
18 Feb 2022 AA Micro company accounts made up to 30 June 2021
15 Feb 2022 CH03 Secretary's details changed for Mr. Kieran Michael Lynch on 15 February 2022
10 Feb 2022 AD01 Registered office address changed from Lynch Accounting Ltd Business & Technology Centre Radway Green Crewe CW2 5PR England to Lynch Accounting Ltd 2 Loring Terrace South Newcastle Under Lyme Staffordshire ST5 8AF on 10 February 2022
05 Aug 2021 AD01 Registered office address changed from Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB England to Lynch Accounting Ltd Business & Technology Centre Radway Green Crewe CW2 5PR on 5 August 2021
05 Aug 2021 AP03 Appointment of Mr. Kieran Michael Lynch as a secretary on 5 August 2021
03 Aug 2021 TM02 Termination of appointment of Ginny Allaway as a secretary on 3 August 2021
17 May 2021 AA Micro company accounts made up to 30 June 2020
03 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
06 Oct 2020 AP01 Appointment of Mr Mark Ian Burgess as a director on 6 October 2020
30 Sep 2020 AP01 Appointment of Mr Seamus Kavanagh as a director on 24 September 2020
30 Sep 2020 AP01 Appointment of Mrs Jane Elizabeth Oakley as a director on 26 September 2020
23 Sep 2020 AP01 Appointment of Mr Zaki Ghiacy as a director on 23 September 2020
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
21 Feb 2020 AA Micro company accounts made up to 30 June 2019
29 May 2019 CH01 Director's details changed for Mr Thomas Benjamin Brock on 29 May 2019
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
18 Dec 2018 TM01 Termination of appointment of Jane Elizabeth Oakley as a director on 17 December 2018