Advanced company searchLink opens in new window

LA CHINE MANAGEMENT COMPANY LIMITED

Company number 08915212

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)
07 May 2024 AA Total exemption full accounts made up to 28 February 2024
15 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
04 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
07 Mar 2023 TM01 Termination of appointment of Georgina Holly Bolam as a director on 25 January 2023
03 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
10 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
01 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 28 February 2020
11 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
27 Feb 2019 AD01 Registered office address changed from La Chine House 56-58 st. Davids Hill Exeter Devon EX4 4DX to 135 Magdalen Road Exeter EX2 4TN on 27 February 2019
22 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
27 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
04 Jan 2018 AP01 Appointment of Mr Dario Mcgeachy as a director on 13 November 2017
04 Jan 2018 AP01 Appointment of Mr Lee John Douglas as a director on 1 December 2017
03 Jan 2018 AP01 Appointment of Miss Georgina Holly Bolam as a director on 16 November 2017
03 Jan 2018 AP01 Appointment of Mr Oliver George Pearce as a director on 1 December 2017
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
16 May 2017 CS01 Confirmation statement made on 27 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
28 Feb 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 10
28 Feb 2016 AD02 Register inspection address has been changed from Mera Park Farmhouse Tideford Road Landrake Cornwall PL12 5DP to 11 Howards Wood Drive Gerrards Cross Buckinghamshire SL9 7HR