Advanced company searchLink opens in new window

LYLAC RIDGE

Company number 06873453

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)
28 May 2014 AP03 Appointment of Mrs Jacqueline Anne Raynel as a secretary
28 May 2014 TM01 Termination of appointment of Julie Blunt as a director
28 May 2014 TM02 Termination of appointment of Julie Blunt as a secretary
23 Apr 2014 AR01 Annual return made up to 8 April 2014 no member list
23 Apr 2014 CH01 Director's details changed for Mr Robert John Carey on 31 January 2014
16 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
06 Nov 2013 TM01 Termination of appointment of Samantha Minas as a director
11 Apr 2013 AR01 Annual return made up to 8 April 2013 no member list
10 Apr 2013 AP01 Appointment of Mrs Jamie Maund-Daly as a director
07 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
12 Jul 2012 AP01 Appointment of Mrs Samantha Minas as a director
01 May 2012 AR01 Annual return made up to 8 April 2012 no member list
01 May 2012 TM01 Termination of appointment of Hilary Cuming as a director
01 May 2012 TM01 Termination of appointment of Hilary Cuming as a director
01 Mar 2012 AA Total exemption small company accounts made up to 30 April 2011
09 Dec 2011 AP01 Appointment of Mrs Julie Ann Blunt as a director
20 May 2011 AR01 Annual return made up to 8 April 2011 no member list
16 Mar 2011 AP01 Appointment of Mr Robert John Carey as a director
16 Mar 2011 AD01 Registered office address changed from Dany Graig Stables Dany Graig Road Risca Newport Newport NP11 6DR Wales on 16 March 2011
16 Mar 2011 AD01 Registered office address changed from 11 Church Crescent Bassaleg Newport Gwent NP10 8NQ on 16 March 2011
15 Mar 2011 TM01 Termination of appointment of Veronika Brannovic as a director
15 Mar 2011 TM01 Termination of appointment of Antony Bolter as a director
15 Mar 2011 AP01 Appointment of Miss Hilary Cuming as a director
30 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
27 Jul 2010 AA01 Current accounting period extended from 31 March 2011 to 30 April 2011