Advanced company searchLink opens in new window

SOUTH LAWN RESIDENT OWNERS ASSOCIATION LIMITED

Company number 04517576

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)
07 Mar 2024 AP01 Appointment of Mr Terry Jenkins as a director on 7 March 2024
01 Mar 2024 AA Micro company accounts made up to 31 December 2023
26 Feb 2024 TM01 Termination of appointment of Anthony Graeme Deane as a director on 26 February 2024
18 Jan 2024 TM01 Termination of appointment of Brian Edward Buckley as a director on 18 January 2024
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with updates
28 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jun 2023 AP01 Appointment of Mr Dominic James Gallagher as a director on 28 June 2023
28 Apr 2023 AP01 Appointment of Mrs Jane Valerie Thomson as a director on 26 April 2023
21 Apr 2023 TM01 Termination of appointment of Margaret Christine Dunne as a director on 21 April 2023
04 Apr 2023 TM01 Termination of appointment of James Paul Gallagher as a director on 15 March 2023
04 Apr 2023 AP01 Appointment of Mrs Christine Mary Gallagher as a director on 15 March 2023
01 Mar 2023 AP01 Appointment of Mr Anthony Graeme Deane as a director on 1 March 2023
28 Feb 2023 TM01 Termination of appointment of Michael John Poole as a director on 28 February 2023
28 Feb 2023 TM01 Termination of appointment of Rachael Mcintyre as a director on 28 February 2023
28 Feb 2023 TM01 Termination of appointment of Melvin Douglas Coppock as a director on 28 February 2023
28 Feb 2023 TM01 Termination of appointment of Marlene June Collins as a director on 28 February 2023
28 Feb 2023 TM01 Termination of appointment of Christine Linda Deane as a director on 28 February 2023
28 Feb 2023 TM01 Termination of appointment of Roberta Anna Adams as a director on 28 February 2023
18 Jan 2023 AP03 Appointment of Mr Christopher Paul Brook as a secretary on 13 January 2023
18 Jan 2023 TM02 Termination of appointment of Homestead Consultancy Services Limited as a secretary on 13 January 2023
18 Jan 2023 AD01 Registered office address changed from 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom to 5 New Park House Peel Hall Business Park Peel Road Blackpool Lancashire FY4 5JX on 18 January 2023
05 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
31 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with updates
22 Mar 2022 TM01 Termination of appointment of Jean Marjorie Metcalfe as a director on 21 March 2022
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020