101 LILLIPUT ROAD MANAGEMENT COMPANY LIMITED
Company number 07335287
- Company Overview for 101 LILLIPUT ROAD MANAGEMENT COMPANY LIMITED (07335287)
- Filing history for 101 LILLIPUT ROAD MANAGEMENT COMPANY LIMITED (07335287)
- People for 101 LILLIPUT ROAD MANAGEMENT COMPANY LIMITED (07335287)
- More for 101 LILLIPUT ROAD MANAGEMENT COMPANY LIMITED (07335287)
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) |
---|---|---|---|
24 May 2018 | AP01 | Appointment of Mrs Sacha Louise Wilkinson as a director on 24 May 2018 | |
11 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
24 May 2017 | AP01 | Appointment of Mr David Melvyn Davies as a director on 23 May 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of Anne Lisa Looby-Edwards as a director on 1 March 2017 | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
15 Dec 2015 | TM01 | Termination of appointment of James Littler as a director on 15 December 2015 | |
02 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Oct 2015 | TM02 | Termination of appointment of Jwt (South) Ltd as a secretary on 14 October 2015 | |
14 Oct 2015 | AP03 | Appointment of Foxes Property Management Limited as a secretary on 14 October 2015 | |
14 Oct 2015 | AD01 | Registered office address changed from 1-3 Seamoor Road Bournemouth BH4 9AA to 6 Poole Hill Bournemouth Dorset BH2 5PS on 14 October 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Oct 2014 | AP01 | Appointment of Anne Lisa Looby-Edwards as a director on 7 August 2014 | |
03 Oct 2014 | AP01 | Appointment of Nigel Bristow as a director on 7 August 2014 | |
29 Aug 2014 | AA01 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
30 Jul 2014 | AP04 | Appointment of Jwt (South) Ltd as a secretary on 1 July 2014 | |
15 Jul 2014 | AD01 | Registered office address changed from 10 Exeter Road the Square Bournemouth BH2 5AN United Kingdom to 1-3 Seamoor Road Bournemouth BH4 9AA on 15 July 2014 | |
08 Jul 2014 | TM02 | Termination of appointment of Anthony Mellery-Pratt as a secretary | |
18 Oct 2013 | TM01 | Termination of appointment of John Horsey as a director | |
18 Oct 2013 | TM01 | Termination of appointment of Christopher John Catt as a director | |
10 Oct 2013 | AA | Accounts for a dormant company made up to 31 August 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
|