LECONFIELD (CRANSWICK CLOSE) RESIDENTS COMPANY LIMITED: Filings - Page 2
Overview
Company Name | LECONFIELD (CRANSWICK CLOSE) RESIDENTS COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05210005 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for LECONFIELD (CRANSWICK CLOSE) RESIDENTS COMPANY LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Annual return made up to Aug 19, 2015 with full list of shareholders | 15 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2014 | 12 pages | AA | ||||||||||||||
Secretary's details changed for Preim Limited on Sep 01, 2014 | 1 pages | CH04 | ||||||||||||||
Appointment of Mr Anthony Vidal as a director on Sep 24, 2014 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Annual return made up to Aug 19, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on Sep 01, 2014 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Stephen Hugh Blackwell as a director on Jul 06, 2014 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2013 | 12 pages | AA | ||||||||||||||
Annual return made up to Aug 19, 2013 with full list of shareholders | 15 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2012 | 12 pages | AA | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Aug 19, 2012 | 16 pages | RP04 | ||||||||||||||
Annual return made up to Aug 19, 2012 with full list of shareholders | 15 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Preim Limited on Oct 01, 2011 | 2 pages | CH04 | ||||||||||||||
Full accounts made up to Mar 31, 2011 | 12 pages | AA | ||||||||||||||
Secretary's details changed for Mitie Scotgate Ltd on Oct 01, 2011 | 2 pages | CH04 | ||||||||||||||
Annual return made up to Aug 19, 2011 with full list of shareholders | 15 pages | AR01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2010 | 12 pages | AA | ||||||||||||||
Annual return made up to Aug 19, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0