Advanced company searchLink opens in new window

LYMINGTON AND DISTRICT CHAMBER OF COMMERCE & INDUSTRY LIMITED

Company number 04921955

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)
16 Oct 2018 AP01 Appointment of Mrs Anne Helen Corbridge as a director on 15 October 2018
25 May 2018 TM01 Termination of appointment of Colm Mccarthy as a director on 14 May 2018
25 May 2018 TM01 Termination of appointment of Ann Jennifer Jarman as a director on 14 May 2018
25 May 2018 TM01 Termination of appointment of Alison Herbert as a director on 14 May 2018
04 May 2018 AA Micro company accounts made up to 31 December 2017
10 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
02 Jun 2017 AP01 Appointment of Mr Colm Mccarthy as a director on 18 May 2017
02 Jun 2017 AP01 Appointment of Mr Robert Grant Milton as a director on 18 May 2017
02 Jun 2017 AP01 Appointment of Mr Paul Wood as a director on 18 May 2017
08 May 2017 AA Micro company accounts made up to 31 December 2016
18 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
18 Oct 2016 TM01 Termination of appointment of Jean Marc Stephane Poumel as a director on 9 October 2016
28 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 19/05/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
11 May 2016 AA Full accounts made up to 31 December 2015
23 Oct 2015 AR01 Annual return made up to 6 October 2015 no member list
23 Oct 2015 AP01 Appointment of Mrs Alison Herbert as a director on 21 May 2015
23 Oct 2015 CH01 Director's details changed for Jean Marc Stephane Poumel on 16 July 2015
23 Oct 2015 CH03 Secretary's details changed for Alexandra Margaret Jennings on 16 July 2015
25 Jun 2015 AD01 Registered office address changed from 48 High Street Lymington Hampshire SO41 9ZQ to 75 High Street Lymington Hampshire SO41 9YY on 25 June 2015
25 Jun 2015 TM01 Termination of appointment of Rosalind Jackson as a director on 25 June 2015
22 May 2015 AA Full accounts made up to 31 December 2014
17 Nov 2014 AA Full accounts made up to 31 December 2013
14 Nov 2014 TM02 Termination of appointment of Jeremy David Noel Over as a secretary on 13 October 2014
14 Nov 2014 TM01 Termination of appointment of Jeremy David Noel Over as a director on 13 October 2014
14 Nov 2014 AP03 Appointment of Alexandra Margaret Jennings as a secretary on 13 October 2014