7 LANSDOWN PLACE WEST MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
02/11/242 November 2024 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/12/2318 December 2023 | Micro company accounts made up to 2023-10-31 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
14/12/2214 December 2022 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Termination of appointment of David Alexander Cox as a director on 2022-10-18 |
18/10/2218 October 2022 | Cessation of David Cox as a person with significant control on 2022-10-18 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
19/01/2219 January 2022 | Micro company accounts made up to 2021-10-31 |
15/01/2215 January 2022 | Appointment of Mrs Alison Louise Dods as a director on 2022-01-03 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2020-10-31 |
10/01/2210 January 2022 | Appointment of Mr Julian Brian Kesner as a secretary on 2021-01-08 |
08/01/228 January 2022 | Compulsory strike-off action has been discontinued |
08/01/228 January 2022 | Compulsory strike-off action has been discontinued |
07/01/227 January 2022 | Confirmation statement made on 2021-10-15 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
18/07/1918 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | DIRECTOR APPOINTED MR JULIAN BRIAN KESNER |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
16/10/1716 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID COX |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/01/1721 January 2017 | DISS40 (DISS40(SOAD)) |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
10/01/1710 January 2017 | FIRST GAZETTE |
16/10/1516 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
16/10/1516 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ALEXANDER COX / 16/10/2015 |
16/10/1516 October 2015 | REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 8 KINGS ROAD BRISTOL BS8 4AB ENGLAND |
16/10/1516 October 2015 | Registered office address changed from , 8 Kings Road, Bristol, BS8 4AB, England to 7 Lansdown Place West Bath BA1 5EZ on 2015-10-16 |
More Company Information
Recently Viewed
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