PLOT 9 LAKES VIEW MANAGEMENT CO. LTD

Company Documents

DateDescription
31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER STEWART NEILSON / 22/12/2014

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR OLIVER STEWART NEILSON

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM
PO BOX SUITE 25
TULIP HOUSE 70 BOROUGH HIGH STREET
LONDON
SE1 1XF

View Document

16/12/1416 December 2014 14/12/14 NO MEMBER LIST

View Document

09/01/149 January 2014 14/12/13 NO MEMBER LIST

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR GROW MARKETING LIMITED

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE RAY

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR SPENCER RAY

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM
4-5 LOVAT LANE
LONDON
EC3R 8DT

View Document

04/01/134 January 2013 14/12/12 NO MEMBER LIST

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1114 December 2011 14/12/11 NO MEMBER LIST

View Document

13/12/1113 December 2011 14/12/10 NO MEMBER LIST

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK QUINN

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MARK WILLIAM QUINN

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/01/1011 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STANDARD LIFE TRUSTEE COMPANY LIMITED / 13/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LEACH / 13/12/2009

View Document

11/01/1011 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GROW MARKETING LIMITED / 13/12/2009

View Document

11/01/1011 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HERNE BAY DOMESTICS LIMITED / 13/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE RAY / 13/12/2009

View Document

11/01/1011 January 2010 14/12/09 NO MEMBER LIST

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR C J MAINTENANCE SOUTH EAST LIMITED

View Document

14/04/0914 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/04/0914 April 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

15/12/0815 December 2008 ANNUAL RETURN MADE UP TO 14/12/08

View Document

04/04/084 April 2008 ANNUAL RETURN MADE UP TO 14/12/07

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM
QUINN COUNTRY PROPERTIES LTD
77 BEKESBOURNE LANE LITTLEBOURNE
CANTERBURY
KENT
CT3 1UZ

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/0715 July 2007 NEW DIRECTOR APPOINTED

View Document

15/07/0715 July 2007 NEW DIRECTOR APPOINTED

View Document

15/07/0715 July 2007 NEW DIRECTOR APPOINTED

View Document

15/07/0715 July 2007 NEW DIRECTOR APPOINTED

View Document

15/07/0715 July 2007 NEW DIRECTOR APPOINTED

View Document

15/07/0715 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 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