ELEVEN LYMINGTON ROAD MANAGEMENT LIMITED
Company number 01560908
- Company Overview for ELEVEN LYMINGTON ROAD MANAGEMENT LIMITED (01560908)
- Filing history for ELEVEN LYMINGTON ROAD MANAGEMENT LIMITED (01560908)
- People for ELEVEN LYMINGTON ROAD MANAGEMENT LIMITED (01560908)
- More for ELEVEN LYMINGTON ROAD MANAGEMENT LIMITED (01560908)
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) |
---|---|---|---|
04 Apr 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
02 Jan 2024 | AP01 | Appointment of Mr Pierre Claude Francis Fossat as a director on 2 January 2024 | |
23 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 May 2023 | PSC02 | Notification of Chancery Construction Ltd as a person with significant control on 3 May 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
01 Sep 2022 | PSC01 | Notification of Julie Kerr as a person with significant control on 1 September 2022 | |
30 Aug 2022 | PSC07 | Cessation of Chancery Construction Limited as a person with significant control on 30 August 2022 | |
29 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with updates | |
18 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
14 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
18 Oct 2018 | TM01 | Termination of appointment of Michael Ozersky as a director on 1 August 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
28 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 May 2018 | AD01 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 23 May 2018 | |
17 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
14 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
26 Sep 2016 | CH01 | Director's details changed for Julie Kerr on 22 September 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
26 Sep 2016 | TM01 | Termination of appointment of Leesham Alexander Perran Ramtin as a director on 22 September 2016 |