42 LANSDOWN CRESCENT MANAGEMENT LTD

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

01/10/241 October 2024 Micro company accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/06/2319 June 2023 Micro company accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Micro company accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2020-12-31

View Document

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH JAGO

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARY ALEXANDRA LOWE / 28/11/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE JAGO / 28/11/2019

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARY ALEXANDRA LOWE / 28/08/2019

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MARY ALEXANDRA LOWE

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE WOODGET / 20/09/2018

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL JOHNSTON

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/07/164 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

10/02/1610 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

20/05/1520 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

16/02/1516 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

07/05/147 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/02/1411 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

30/07/1330 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/02/1311 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

08/10/128 October 2012 DIRECTOR APPOINTED SARAH LOUISE WOODGET

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MISS SARAH LOUISE WOODGET

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR LAURA TOVAR

View Document

28/03/1228 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/02/128 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

05/08/115 August 2011 SECRETARY APPOINTED MATHEW WILLIAM ARNOLD

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 8 IMPERIAL SQUARE CHELTENHAM GLOUSTERSHIRE GL50 1QB UNITED KINGDOM

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS

View Document

16/03/1116 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTYN JOHNSTON / 16/02/2011

View Document

16/02/1116 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

25/09/1025 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

23/06/0923 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM COUNTRYWIDE PROPERTY MANAGEMENT 161 NEW UNION STREET COVENTRY WEST MIDLANDS CV1 2PL

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY COUNTRYWIDE PROPERTY MANAGEMENT

View Document

04/06/094 June 2009 SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

12/02/0912 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM 5 TIVOLI WALK CHELTENHAM GL50 2UX

View Document

13/05/0813 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/081 April 2008 SECRETARY'S CHANGE OF PARTICULARS / COUNTRYWIDE RESIDENTIAL LETTINGS LTD / 07/02/2007

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 7 VINE TERRACE HIGH STREET, HARBORNE BIRMINGHAM B17 9PU

View Document

21/01/0821 January 2008 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: FLAT 3 42 LANSDOWN CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 2NG

View Document

16/04/0716 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 NEW SECRETARY APPOINTED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 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