LUNSON MITCHENALL TRUSTEES LIMITED
Company number 03830897
- Company Overview for LUNSON MITCHENALL TRUSTEES LIMITED (03830897)
- Filing history for LUNSON MITCHENALL TRUSTEES LIMITED (03830897)
- People for LUNSON MITCHENALL TRUSTEES LIMITED (03830897)
- More for LUNSON MITCHENALL TRUSTEES LIMITED (03830897)
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) |
---|---|---|---|
31 Oct 2023 | TM01 | Termination of appointment of Andrew Ainscough as a director on 31 October 2023 | |
26 Oct 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
24 May 2023 | TM01 | Termination of appointment of Peter David Courtney as a director on 23 May 2023 | |
19 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Sep 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
13 Sep 2020 | TM01 | Termination of appointment of Stuart White as a director on 1 September 2020 | |
13 Sep 2020 | AA01 | Current accounting period extended from 30 September 2020 to 31 March 2021 | |
13 Sep 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
13 Nov 2019 | AD01 | Registered office address changed from Charles House 5-11 Regent Street London SW1Y 4LR to 65 Chandos Place London WC2N 4HG on 13 November 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
30 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
12 Sep 2018 | CH03 | Secretary's details changed for Miss Edith Elizabeth Monfries on 1 September 2018 | |
12 Sep 2018 | CH01 | Director's details changed for Mrs Edith Elizabeth Jessup on 1 September 2018 | |
12 Sep 2018 | CH03 | Secretary's details changed for Mrs Edith Elizabeth Jessup on 1 September 2018 | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
28 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Marcus Kilby as a director on 29 November 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |