LANSDOWNE SQUARE RESIDENTS ASSOCIATION LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

02/06/252 June 2025 Termination of appointment of Joy Elaine Stacey as a director on 2025-05-21

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-29 with updates

View Document

04/06/244 June 2024 Appointment of Mr Philip Richard Mooney as a director on 2024-05-23

View Document

04/06/244 June 2024 Appointment of Mrs Carole Ann Williamson as a director on 2024-05-23

View Document

04/06/244 June 2024 Appointment of Mr Euan Clyde Williamson as a director on 2024-05-23

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

01/06/231 June 2023 Termination of appointment of Philip Richard Mooney as a director on 2023-05-18

View Document

15/06/2115 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/06/1918 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/06/199 June 2019 APPOINTMENT TERMINATED, DIRECTOR JANET BALMFORTH

View Document

09/06/199 June 2019 DIRECTOR APPOINTED MRS MAUREEN STELLA TAYLOR

View Document

09/06/199 June 2019 DIRECTOR APPOINTED MR PHILIP RICHARD MOONEY

View Document

09/06/199 June 2019 DIRECTOR APPOINTED MRS SUSAN MARY TUCKWELL

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

09/06/199 June 2019 APPOINTMENT TERMINATED, DIRECTOR JUDITH LLOYD

View Document

09/06/199 June 2019 DIRECTOR APPOINTED MRS JOY ELAINE STACEY

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW GORDON

View Document

18/06/1818 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MASON

View Document

16/08/1716 August 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

22/06/1722 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

23/06/1623 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

14/06/1614 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MRS JILLIAN ROSE THOMPSON

View Document

30/06/1530 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/06/1520 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARY WATERS

View Document

25/06/1425 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/06/1416 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

10/07/1310 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/06/1328 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, SECRETARY JUDITH LLOYD

View Document

03/07/123 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 SECRETARY APPOINTED MRS MARY TUCKWELL

View Document

26/06/1226 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR ANDREW GORDON

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM C/O LANSDOWNE SQUARE RESIDENTS ASSOCIATION 8 LANSDOWNE SQUARE TUNBRIDGE WELLS KENT TN1 2NF UNITED KINGDOM

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHNSON

View Document

07/01/127 January 2012 DIRECTOR APPOINTED MRS JUDITH DIANE LLOYD

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 13 LANSDOWNE SQUARE TUNBRIDGE WELLS KENT TN1 2NF

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR STEPHEN PETER REGINALD MASON

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MAWTUS

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW GORDON

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, SECRETARY MARY WATERS

View Document

18/10/1118 October 2011 SECRETARY APPOINTED MRS JUDITH DIANE LLOYD

View Document

21/06/1121 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/06/1110 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

21/01/1121 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET EVELYN BALMFORTH / 07/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHNSON / 07/06/2010

View Document

01/07/101 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS MARY ENA WATERS / 07/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANK MAWTUS / 07/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ENA WATERS / 07/06/2010

View Document

30/06/0930 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 RETURN MADE UP TO 07/06/08; CHANGE OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED JAMES FRANK MAWTUS

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED DOUGLAS JOHNSON

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

15/06/0615 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 RETURN MADE UP TO 07/06/04; CHANGE OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/06/0323 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 SECRETARY RESIGNED

View Document

28/06/0228 June 2002 NEW SECRETARY APPOINTED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 07/06/01; CHANGE OF MEMBERS

View Document

13/06/0013 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 07/06/00; NO CHANGE OF MEMBERS

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/06/9921 June 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/07/982 July 1998 RETURN MADE UP TO 07/06/98; CHANGE OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

28/06/9628 June 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 07/06/95; CHANGE OF MEMBERS

View Document

17/06/9417 June 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 07/06/93; CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 DIRECTOR RESIGNED

View Document

15/06/9215 June 1992 RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/04/921 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 REGISTERED OFFICE CHANGED ON 20/03/92 FROM: 8 LANSDOWNE SQUARE TUNBRIDGE WELLS KENT TN1 2NF

View Document

14/02/9214 February 1992 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS; AMEND

View Document

18/11/9118 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/08/9120 August 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/08/902 August 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/01/8917 January 1989 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/886 September 1988 REGISTERED OFFICE CHANGED ON 06/09/88 FROM: 14 LANSDOWNE SQUARE TUNBRIDGE WELLS KENT TN1 2NF

View Document

06/09/886 September 1988 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/885 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/07/8717 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/07/8717 July 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

23/07/8623 July 1986 REGISTERED OFFICE CHANGED ON 23/07/86 FROM: 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT

View Document

18/07/8618 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/06/8627 June 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document


More Company Information