LIDDON MANAGEMENT (CHELMSFORD) LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

27/01/1827 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM C/O MHA MACINTYRE HUDSON NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ UNITED KINGDOM

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / LIDDON PROPERTIES LIMITED / 06/10/2017

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 1394 EURO HOUSE HIGH ROAD WHETSTONE LONDON N20 9YZ

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIDDON PROPERTIES LIMITED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/06/1617 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/08/1527 August 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/07/1414 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/06/1418 June 2014 COMPANY NAME CHANGED LIDDON MANAGEMENT (BASILDON) LIMITED CERTIFICATE ISSUED ON 18/06/14

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/06/1321 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/07/1217 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM HARMILE HOUSE 54 ST MARYS LANE UPNMINSTER ESSEX RM14 2QT

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BEE / 28/07/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER CLARK / 28/07/2011

View Document

04/08/114 August 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

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

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 07/06/08; NO CHANGE OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

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

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 07/06/05; NO CHANGE OF MEMBERS

View Document

10/05/0510 May 2005 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/04/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/036 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 REGISTERED OFFICE CHANGED ON 19/07/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

19/07/0319 July 2003 SECRETARY RESIGNED

View Document

09/07/039 July 2003 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