LAMMAS COURT RESIDENTS' ASSOCIATION (COVENTRY) LIMITED
Company number 03666275
- Company Overview for LAMMAS COURT RESIDENTS' ASSOCIATION (COVENTRY) LIMITED (03666275)
- Filing history for LAMMAS COURT RESIDENTS' ASSOCIATION (COVENTRY) LIMITED (03666275)
- People for LAMMAS COURT RESIDENTS' ASSOCIATION (COVENTRY) LIMITED (03666275)
- Registers for LAMMAS COURT RESIDENTS' ASSOCIATION (COVENTRY) LIMITED (03666275)
- More for LAMMAS COURT RESIDENTS' ASSOCIATION (COVENTRY) LIMITED (03666275)
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 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
10 Oct 2023 | AA | Micro company accounts made up to 28 February 2023 | |
23 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
07 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
02 Feb 2022 | AP01 | Appointment of Mr Harjit Singh Hundal as a director on 20 January 2022 | |
29 Nov 2021 | AD01 | Registered office address changed from 4 Beaumont Crescent Coventry CV6 1QD England to No6 Morecroft Drive Warwick CV34 6DF on 29 November 2021 | |
29 Nov 2021 | PSC03 | Notification of Harjit Hundal as a person with significant control on 29 November 2021 | |
29 Nov 2021 | TM01 | Termination of appointment of Ross James Peter Anderson as a director on 29 November 2021 | |
29 Nov 2021 | PSC07 | Cessation of Ross James Peter Anderson as a person with significant control on 29 November 2021 | |
29 Nov 2021 | EH01 | Elect to keep the directors' register information on the public register | |
17 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
17 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
01 Aug 2021 | AD01 | Registered office address changed from Flat 11, the Grange 294 Haslucks Green Road Shirley Solihull B90 2LT to 4 Beaumont Crescent Coventry CV6 1QD on 1 August 2021 | |
02 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
01 Nov 2020 | AA | Micro company accounts made up to 28 February 2020 | |
14 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
21 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
29 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
13 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
05 Jan 2016 | TM01 | Termination of appointment of Marcus Graham Peter Anderson as a director on 5 January 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|