Advanced company searchLink opens in new window

LANSDOWNE CARE SERVICES LIMITED

Company number 07961457

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)
18 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
12 Dec 2016 MR01 Registration of charge 079614570005, created on 25 November 2016
26 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 99
26 Feb 2016 CH01 Director's details changed for Mr Neil Bradbury on 1 February 2016
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
10 Aug 2015 MR01 Registration of charge 079614570003, created on 23 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
10 Aug 2015 MR01 Registration of charge 079614570004, created on 23 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
03 Aug 2015 AA01 Previous accounting period shortened from 30 May 2015 to 30 April 2015
22 Jul 2015 AA Total exemption small company accounts made up to 31 May 2014
23 Jun 2015 TM02 Termination of appointment of Rachel Bradbury as a secretary on 23 June 2015
20 Mar 2015 TM01 Termination of appointment of Dominic Silvester as a director on 18 March 2015
19 Mar 2015 AD01 Registered office address changed from Bradbury House Bromley Road Stanton Drew Bristol BS39 4DE England to Bradbury House Bromley Road, First Floor, Unit 1 Stanton Drew Bristol BS39 4DE on 19 March 2015
19 Mar 2015 AD01 Registered office address changed from Unit 4 Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB to Bradbury House Bromley Road, First Floor, Unit 1 Stanton Drew Bristol BS39 4DE on 19 March 2015
13 Feb 2015 AP01 Appointment of Mr Dominic Silvester as a director on 2 December 2014
15 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 99
24 Dec 2014 MR04 Satisfaction of charge 079614570002 in full
19 Dec 2014 AA01 Previous accounting period extended from 30 April 2014 to 30 May 2014
14 Nov 2014 MR04 Satisfaction of charge 1 in full
15 Jul 2014 AA01 Previous accounting period shortened from 31 August 2014 to 30 April 2014
14 Jul 2014 AD01 Registered office address changed from C/O Rawlinson Pryde & Partners 5 Goldington Road Bedford Bedford MK40 3JY to Unit 4 Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB on 14 July 2014
14 Jul 2014 TM01 Termination of appointment of Paul Roger Law Hing Choy as a director on 12 June 2014
14 Jul 2014 AP03 Appointment of Ms Rachel Bradbury as a secretary on 12 June 2014
24 Jun 2014 MR01 Registration of charge 079614570002
13 Jun 2014 AP01 Appointment of Mr Neil Bradbury as a director
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013