Advanced company searchLink opens in new window

LANCASTER MEWS MANAGEMENT COMPANY LIMITED

Company number 05320610

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)
26 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
11 Apr 2023 TM01 Termination of appointment of Gillian Patricia Murray as a director on 11 April 2023
10 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
20 May 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
03 Dec 2021 AP01 Appointment of Mr Andrew Allan Philips as a director on 9 November 2021
28 May 2021 AA Accounts for a dormant company made up to 31 December 2020
10 May 2021 AP04 Appointment of Chansecs Limited as a secretary on 10 May 2021
05 Feb 2021 TM01 Termination of appointment of Michael Haas as a director on 3 February 2021
05 Feb 2021 AP01 Appointment of Mrs Gillian Patricia Murray as a director on 3 February 2021
26 Jan 2021 CS01 Confirmation statement made on 23 December 2020 with no updates
04 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with updates
18 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Jan 2019 TM01 Termination of appointment of Andrew John Lawrence as a director on 30 January 2019
30 Jan 2019 AP01 Appointment of Mr Michael Haas as a director on 30 January 2019
30 Jan 2019 TM02 Termination of appointment of Angela Heather Peters as a secretary on 30 January 2019
30 Jan 2019 AD01 Registered office address changed from The Rectory 1 Hall Road Great Totham Maldon CM9 8NN England to Chiltern House Marsack Street Caversham Reading RG4 5AP on 30 January 2019
30 Jan 2019 TM01 Termination of appointment of Angela Heather Peters as a director on 30 January 2019
24 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Jul 2018 AD01 Registered office address changed from C/O Mrs a Peters 8 Marsh Place Pangbourne Reading RG8 7GA to The Rectory 1 Hall Road Great Totham Maldon CM9 8NN on 4 July 2018
24 Dec 2017 CS01 Confirmation statement made on 23 December 2017 with no updates
16 Oct 2017 AA Micro company accounts made up to 31 December 2016