16 LANHILL ROAD LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

09/10/249 October 2024 Termination of appointment of Edmund Akenhead as a director on 2024-10-09

View Document

15/08/2415 August 2024 Termination of appointment of Stephen Philip Turner as a director on 2024-08-15

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

31/01/2431 January 2024 Secretary's details changed for Vestra Property Management Limited on 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Secretary's details changed for Vestra Property Management Limited on 2024-01-20

View Document

22/01/2422 January 2024 Secretary's details changed for Vestra Property Management Limited on 2024-01-20

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/10/223 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

04/05/224 May 2022 Secretary's details changed for Vestra Property Management Limited on 2022-05-04

View Document

03/05/223 May 2022 Director's details changed for Mr Edmund Akenhead on 2022-05-03

View Document

03/05/223 May 2022 Director's details changed for Mr Stephen Philip Turner on 2022-05-03

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/10/2119 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM FIRST FLOOR AUDIT HOUSE 151 HIGH STREET BILLERICAY CM12 9AB ENGLAND

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR STEPHEN PHILIP TURNER

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM UNIT 7, ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN ENGLAND

View Document

07/12/187 December 2018 CORPORATE SECRETARY APPOINTED VESTRA PROPERTY MANAGEMENT LIMITED

View Document

01/12/181 December 2018 APPOINTMENT TERMINATED, SECRETARY WARWICK ESTATES PROPERTY MANAGEMENT LTD

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM WARWICK ESTATES 84 QUEEN STREET SHEFFIELD S1 2DW UNITED KINGDOM

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY URBAN OWNERS LIMITED

View Document

11/06/1811 June 2018 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LTD

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM C/O URBAN OWNERS, NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR RINGLEY SHADOW DIRECTORS

View Document

09/08/179 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URBAN OWNERS LIMITED / 06/12/2016

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WESTAWAY

View Document

18/04/1718 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

10/02/1710 February 2017 PREVSHO FROM 31/03/2017 TO 31/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/11/1624 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM RINGLEY HOUSE 349 ROYAL COLLEGE STREET LONDON NW1 9QS

View Document

15/11/1615 November 2016 CORPORATE SECRETARY APPOINTED URBAN OWNERS LIMITED

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, SECRETARY RINGLEY LIMITED

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND AKENHEAD / 15/10/2015

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, SECRETARY FRANK PHILLIP

View Document

18/08/1518 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/09/1417 September 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/05/1412 May 2014 CORPORATE DIRECTOR APPOINTED RINGLEY SHADOW DIRECTORS

View Document

12/05/1412 May 2014 CORPORATE SECRETARY APPOINTED RINGLEY LIMITED

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM C/O C/O PHILLIP PROPERTY CONSULTANCY CHECKNET HOUSE 153 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8QZ ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/02/1412 February 2014 DIRECTOR APPOINTED ALEXANDER DEREK WESTAWAY

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PHILLIP

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK PHILLIP

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED EDMUND AKENHEAD

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED JOHN KNIGHT WILSON

View Document

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/07/1330 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/08/122 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/08/111 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / FRANK ALBERT PHILLIP / 27/07/2010

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM LYTTON HOUSE 20 LYTTON ROAD HERTFORDSHIRE EN5 5BY

View Document

29/07/1029 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID PHILLIP / 27/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK ALBERT PHILLIP / 27/07/2010

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/07/0930 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS; AMEND

View Document

29/07/0829 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/08/039 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/08/9713 August 1997 RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/12/9518 December 1995 S386 DISP APP AUDS 03/10/95

View Document

18/12/9518 December 1995 S252 DISP LAYING ACC 03/10/95

View Document

18/12/9518 December 1995 S366A DISP HOLDING AGM 03/10/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 17/08/95; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/08/9422 August 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/11/939 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9331 October 1993 ADOPT MEM AND ARTS 23/09/93

View Document

31/10/9331 October 1993 REGISTERED OFFICE CHANGED ON 31/10/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

31/10/9331 October 1993 SECRETARY RESIGNED

View Document

31/10/9331 October 1993 DIRECTOR RESIGNED

View Document

06/10/936 October 1993 COMPANY NAME CHANGED ZODIAC PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 07/10/93

View Document

05/10/935 October 1993 ADOPT MEM AND ARTS 25/08/93

View Document

17/08/9317 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information