Advanced company searchLink opens in new window

LADY MARGARET GARDENS RESIDENTS ASSOCIATION LIMITED

Company number 08469938

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)
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
05 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
14 Feb 2023 TM02 Termination of appointment of Cs Block Management Ltd as a secretary on 13 February 2023
14 Feb 2023 AP04 Appointment of Cs Company Secretaries Ltd as a secretary on 13 February 2023
14 Feb 2023 AD01 Registered office address changed from C/O Cs Block Management Ltd 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW England to C/O Cs Block Management Ltd Kings Court London Road Stevenage Hertfordshire SG1 2NG on 14 February 2023
01 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
21 Oct 2021 PSC08 Notification of a person with significant control statement
15 Oct 2021 AD01 Registered office address changed from 23a Fore Street Hertford SG14 1DJ England to C/O Cs Block Management Ltd 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW on 15 October 2021
15 Oct 2021 AP04 Appointment of Cs Block Management Ltd as a secretary on 2 October 2021
15 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Oct 2021 TM02 Termination of appointment of Hyphen Property Management Limited as a secretary on 2 October 2021
24 Jun 2021 TM01 Termination of appointment of Holly Ellen Ashby as a director on 24 June 2021
24 Jun 2021 PSC07 Cessation of Croudace Homes Limited as a person with significant control on 24 June 2021
24 Jun 2021 AP01 Appointment of Mr Zachary Joel Crossley-Hay as a director on 24 June 2021
23 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
20 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
22 Nov 2019 AP04 Appointment of Hyphen Property Management Limited as a secretary on 1 November 2019
22 Nov 2019 TM02 Termination of appointment of Innovation Property Management Limited as a secretary on 22 November 2019
07 Nov 2019 AD01 Registered office address changed from Unit 4 Woodside Industrial Estate Thornwood Epping CM16 6LJ United Kingdom to 23a Fore Street Hertford SG14 1DJ on 7 November 2019
14 Oct 2019 AP04 Appointment of Innovation Property Management Limited as a secretary on 9 August 2019
22 Aug 2019 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Unit 4 Woodside Industrial Estate Thornwood Epping CM16 6LJ on 22 August 2019
22 Aug 2019 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 9 August 2019