10 LANSDOWN PLACE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

24/04/2424 April 2024 Director's details changed for Mrs Michelle Ann Porter on 2024-04-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

01/06/231 June 2023 Director's details changed for Mrs Michelle Ann Porter on 2023-06-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/11/2215 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/05/1625 May 2016 17/05/16 NO MEMBER LIST

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHNSON / 30/08/2013

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH GRIFFITH EDWARDS / 31/03/2013

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHNSON / 30/08/2013

View Document

02/06/152 June 2015 17/05/15 NO MEMBER LIST

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1410 June 2014 17/05/14 NO MEMBER LIST

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED JOHN DIGHT

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR DIANE MERCER

View Document

10/06/1310 June 2013 17/05/13 NO MEMBER LIST

View Document

03/06/133 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 17/05/12 NO MEMBER LIST

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 17/05/11 NO MEMBER LIST

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 17/05/10 NO MEMBER LIST

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHNSON / 17/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH GRIFFITH EDWARDS / 17/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE PORTER / 17/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE MERCER / 17/05/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/08/097 August 2009 DIRECTOR APPOINTED ALAN JOHNSON

View Document

24/06/0924 June 2009 ANNUAL RETURN MADE UP TO 17/05/09

View Document

18/06/0918 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0918 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM BROADSTONE COTTAGE MIDDLE LANE KINGSTON SEYMOUR CLEVEDON AVON BS21 6XR UNITED KINGDOM

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM MOOREND FARM MOOREND ROAD HAMBROOK BS16 1SP

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/07/0831 July 2008 SECRETARY APPOINTED DIANA ALEXIS EDWARDS

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY DIANE MERCER

View Document

02/06/082 June 2008 ANNUAL RETURN MADE UP TO 17/05/08

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 ANNUAL RETURN MADE UP TO 17/05/07

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 ANNUAL RETURN MADE UP TO 17/05/06

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 ANNUAL RETURN MADE UP TO 17/05/05

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 ANNUAL RETURN MADE UP TO 17/05/04

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 ANNUAL RETURN MADE UP TO 17/05/03

View Document

26/10/0226 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 ANNUAL RETURN MADE UP TO 17/05/02

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/06/0112 June 2001 ANNUAL RETURN MADE UP TO 17/05/01

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/06/001 June 2000 ANNUAL RETURN MADE UP TO 17/05/00

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED

View Document

01/06/001 June 2000 REGISTERED OFFICE CHANGED ON 01/06/00

View Document

01/06/001 June 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/05/9916 May 1999 ANNUAL RETURN MADE UP TO 17/05/99

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/05/9813 May 1998 ANNUAL RETURN MADE UP TO 17/05/98

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/06/9717 June 1997 ANNUAL RETURN MADE UP TO 17/05/97

View Document

25/01/9725 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/06/9610 June 1996 ANNUAL RETURN MADE UP TO 17/05/96

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/05/9511 May 1995 ANNUAL RETURN MADE UP TO 17/05/95

View Document

18/01/9518 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/06/9412 June 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9412 June 1994 ANNUAL RETURN MADE UP TO 17/05/94

View Document

12/06/9412 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9330 November 1993 REGISTERED OFFICE CHANGED ON 30/11/93 FROM: 28,QUEEN SQUARE, BRISTOL. BS1 4ND

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/07/9314 July 1993 NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/06/9316 June 1993 ANNUAL RETURN MADE UP TO 17/05/93

View Document

14/06/9314 June 1993 NEW SECRETARY APPOINTED

View Document

27/05/9327 May 1993 SECRETARY RESIGNED

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

31/07/9231 July 1992 ANNUAL RETURN MADE UP TO 17/05/92

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/10/9114 October 1991 ANNUAL RETURN MADE UP TO 17/05/91

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/09/9010 September 1990 ANNUAL RETURN MADE UP TO 17/05/90

View Document

22/08/9022 August 1990 NEW DIRECTOR APPOINTED

View Document

30/08/8930 August 1989 ANNUAL RETURN MADE UP TO 17/05/89

View Document

26/06/8926 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/06/8926 June 1989 DIRECTOR RESIGNED

View Document

26/06/8926 June 1989 DIRECTOR RESIGNED

View Document

23/03/8923 March 1989 NEW DIRECTOR APPOINTED

View Document

23/03/8923 March 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 REGISTERED OFFICE CHANGED ON 31/01/89 FROM: 10,LANSDOWN PLACE, CLIFTON, BRISTOL. AVON.

View Document

08/12/888 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/8825 November 1988 COMPANY NAME CHANGED FLITCALM RESIDENTS MANAGEMENT LI MITED CERTIFICATE ISSUED ON 28/11/88

View Document

23/11/8823 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 REGISTERED OFFICE CHANGED ON 23/11/88 FROM: 2 BACHES STREET LONDON N1 6UB N1 6UB

View Document

23/11/8823 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/8817 February 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company