LAPWING COURT STUDLEY MANAGEMENT COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/03/2524 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
| 19/03/2519 March 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 21/05/2421 May 2024 | Total exemption full accounts made up to 2023-06-30 |
| 29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with updates |
| 15/11/2315 November 2023 | Change of share class name or designation |
| 08/11/238 November 2023 | Particulars of variation of rights attached to shares |
| 06/11/236 November 2023 | Appointment of Mr Conor William Mckelvie as a director on 2023-11-06 |
| 06/11/236 November 2023 | Appointment of Mr Stephan John Plant as a director on 2023-11-06 |
| 06/11/236 November 2023 | Cessation of Damson Homes Limited as a person with significant control on 2023-11-06 |
| 06/11/236 November 2023 | Statement of capital following an allotment of shares on 2023-11-06 |
| 06/11/236 November 2023 | Notification of a person with significant control statement |
| 06/11/236 November 2023 | Termination of appointment of Parimal Monji Tanna as a director on 2023-11-06 |
| 06/11/236 November 2023 | Termination of appointment of Raymond Alan Sketchley as a director on 2023-11-06 |
| 06/11/236 November 2023 | Registered office address changed from Cash's Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB United Kingdom to 8 Church Green East Redditch B98 8BP on 2023-11-06 |
| 06/11/236 November 2023 | Appointment of Mr Arnold Mel Mark Breslin as a director on 2023-11-06 |
| 06/11/236 November 2023 | Appointment of Mr Kenneth Douglas Hadley as a director on 2023-11-06 |
| 02/08/232 August 2023 | Director's details changed for Mr Parimal Monji Tanna on 2023-08-02 |
| 02/08/232 August 2023 | Director's details changed for Mr Raymond Alan Sketchley on 2023-08-02 |
| 06/07/236 July 2023 | Confirmation statement made on 2023-06-27 with no updates |
| 07/03/237 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 08/07/218 July 2021 | Registered office address changed from 128 Hollowell Way Brownsover Rugby Warwickshire CV21 1LT United Kingdom to Cash's Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB on 2021-07-08 |
| 28/06/2128 June 2021 | Incorporation |
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