Advanced company searchLink opens in new window

44-49 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED

Company number 01842650

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)
29 Sep 2014 AP01 Appointment of Mr Pierre Alain Biscay as a director on 25 September 2014
18 Sep 2014 AA Full accounts made up to 24 December 2013
16 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 87
02 Apr 2014 TM01 Termination of appointment of Mark Versey as a director
15 Aug 2013 AA Full accounts made up to 24 December 2012
15 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
01 Aug 2012 AA Full accounts made up to 24 December 2011
21 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
17 Apr 2012 AD03 Register(s) moved to registered inspection location
12 Apr 2012 AD02 Register inspection address has been changed
27 Sep 2011 AA Full accounts made up to 24 December 2010
24 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
04 Nov 2010 AUD Auditor's resignation
19 Oct 2010 AP01 Appointment of Jin-Wee Tan as a director
08 Oct 2010 TM01 Termination of appointment of Stephen Yates as a director
08 Oct 2010 TM01 Termination of appointment of James Owen as a director
08 Oct 2010 TM02 Termination of appointment of Jeremy Small as a secretary
08 Oct 2010 TM01 Termination of appointment of Colin Goodwin as a director
08 Oct 2010 AP01 Appointment of Mark Richard Beavis Versey as a director
08 Oct 2010 AP04 Appointment of Friends Life Secretarial Services Limited as a secretary
08 Oct 2010 AP01 Appointment of Michael Robert Kipling as a director
08 Oct 2010 AD01 Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010
05 Oct 2010 AA Full accounts made up to 24 December 2009
13 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders