TWENTY TWO LANSDOWN CRESCENT MANAGEMENT LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Termination of appointment of Anthony Wilkinson as a director on 2024-10-28

View Document

28/10/2428 October 2024 Appointment of Ms Harriet Jayne Mason as a director on 2024-10-28

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Appointment of Mr Trevor Morris as a director on 2023-10-31

View Document

09/10/239 October 2023 Termination of appointment of Zoe Bagby as a director on 2023-09-25

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Appointment of Mr Eric Jeanvoine as a director on 2022-11-25

View Document

30/11/2230 November 2022 Termination of appointment of Rebecca Hill as a director on 2022-11-25

View Document

19/05/2219 May 2022 Appointment of Ms Zoe Bagby as a director on 2022-04-22

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

19/05/2219 May 2022 Termination of appointment of Grazyna Katarzyna Poplawska as a director on 2022-03-22

View Document

09/04/229 April 2022 Confirmation statement made on 2022-04-09 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Director's details changed for Mr Anthony Wilkinson on 2021-11-21

View Document

20/11/2120 November 2021 Appointment of Mr Anthony Wilkinson as a director on 2021-11-09

View Document

20/11/2120 November 2021 Termination of appointment of Sheela Patel as a director on 2021-11-09

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/10/2025 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/10/196 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN THWAITES

View Document

31/07/1631 July 2016 DIRECTOR APPOINTED MS GRAZYNA KATARZYNA POPLAWSKA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

10/10/1510 October 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN THWAITES

View Document

10/10/1510 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN THWAITE / 01/12/2014

View Document

10/10/1510 October 2015 DIRECTOR APPOINTED MRS SUSAN THWAITES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/09/1327 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR PETER JOHN THWAITE

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOOD

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY VANESSA WOOD

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/03/1317 March 2013 DIRECTOR APPOINTED MS REBECCA HILL

View Document

17/03/1317 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL LOCKYER

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SHEELA PATEL / 08/08/2012

View Document

19/10/1219 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WOOD / 19/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LOCKYER / 19/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT RUDGE / 19/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS SHEELA PATEL / 19/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR XOSE MANUEL DE LA FUENTE / 19/10/2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEELA PATEL / 01/01/2009

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEELA PATEL / 01/01/2009

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 RETURN MADE UP TO 17/10/07; CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/049 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 NEW SECRETARY APPOINTED

View Document

23/02/0423 February 2004 SECRETARY RESIGNED

View Document

07/11/037 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/10/0224 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/10/0123 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/10/0020 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/10/9920 October 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/11/9824 November 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/02/974 February 1997 NEW SECRETARY APPOINTED

View Document

04/02/974 February 1997 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 SECRETARY RESIGNED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 26/10/95; CHANGE OF MEMBERS

View Document

04/02/954 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/12/9412 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9411 December 1994 DIRECTOR RESIGNED

View Document

11/12/9411 December 1994 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS

View Document

11/03/9311 March 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/11/9030 November 1990 NEW DIRECTOR APPOINTED

View Document

19/11/9019 November 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/11/9019 November 1990 NEW DIRECTOR APPOINTED

View Document

19/11/9019 November 1990 NEW DIRECTOR APPOINTED

View Document

19/11/9019 November 1990 NEW DIRECTOR APPOINTED

View Document

19/11/9019 November 1990 NEW DIRECTOR APPOINTED

View Document

19/11/9019 November 1990 REGISTERED OFFICE CHANGED ON 19/11/90 FROM: KILLOWEN HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AW

View Document

05/11/905 November 1990 RETURN MADE UP TO 26/10/90; CHANGE OF MEMBERS

View Document

21/12/8921 December 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 ADOPT MEM AND ARTS 220188

View Document

10/02/8810 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/885 February 1988 COMPANY NAME CHANGED CHARCO SEVENTY-SIX LIMITED CERTIFICATE ISSUED ON 08/02/88

View Document

24/08/8724 August 1987 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