Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/23, WITH UPDATES |
2023-05-30 |
update statutory_documents SECRETARY APPOINTED MR DAVID MARK NEWBOROUGH |
2023-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW LYON |
2023-05-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW LYON |
2023-04-07 |
delete company_previous_name LANSDOWNE GROVE LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-11-24 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/22, NO UPDATES |
2022-11-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ASHGATES GROUP LIMITED / 06/04/2016 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES |
2021-11-01 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WESTHEAD LYON / 19/02/2021 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES |
2020-11-02 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-30 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES |
2019-04-02 |
update statutory_documents DIRECTOR APPOINTED GAVIN ROBERT BOOTH |
2018-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-22 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-30 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES |
2017-06-07 |
update num_mort_charges 1 => 2 |
2017-06-07 |
update num_mort_satisfied 0 => 1 |
2017-05-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-05-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045507490002 |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
2016-10-31 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID MARTIN / 10/10/2016 |
2016-07-05 |
update statutory_documents ADOPT ARTICLES 26/04/2016 |
2016-01-07 |
update returns_last_madeup_date 2014-11-17 => 2015-11-17 |
2016-01-07 |
update returns_next_due_date 2015-12-15 => 2016-12-15 |
2015-12-02 |
update statutory_documents 17/11/15 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-04 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-02-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-02-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-12-07 |
update returns_last_madeup_date 2013-11-17 => 2014-11-17 |
2014-12-07 |
update returns_next_due_date 2014-12-15 => 2015-12-15 |
2014-11-27 |
update statutory_documents 17/11/14 FULL LIST |
2014-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WESTHEAD LYON / 27/11/2014 |
2014-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN LYMN / 27/11/2014 |
2014-11-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW WESTHEAD LYON / 27/11/2014 |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-14 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN HALLS |
2014-05-16 |
update statutory_documents DIRECTOR APPOINTED IAN JOHNSON |
2014-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN TREVOR HALLS / 30/09/2009 |
2014-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN TREVOR HALLS / 17/11/2013 |
2014-01-07 |
update returns_last_madeup_date 2012-11-17 => 2013-11-17 |
2014-01-07 |
update returns_next_due_date 2013-12-15 => 2014-12-15 |
2013-12-13 |
update statutory_documents 17/11/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-13 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-17 => 2012-11-17 |
2013-06-24 |
update returns_next_due_date 2012-12-15 => 2013-12-15 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-04 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN DAVID MARTIN |
2012-12-07 |
update statutory_documents 17/11/12 FULL LIST |
2012-09-26 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-11-17 |
update statutory_documents 17/11/11 FULL LIST |
2011-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK NEWBOROUGH / 14/10/2011 |
2011-10-03 |
update statutory_documents 02/10/11 FULL LIST |
2011-09-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN LYMN / 25/08/2011 |
2011-05-10 |
update statutory_documents 06/04/11 STATEMENT OF CAPITAL GBP 4000 |
2011-05-04 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2011-05-04 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2011-05-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRIE READ |
2010-10-06 |
update statutory_documents 02/10/10 FULL LIST |
2010-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN LYMN / 02/10/2010 |
2010-08-11 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN TREVOR HALLS / 06/04/2010 |
2009-10-13 |
update statutory_documents 02/10/09 FULL LIST |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WESTHEAD LYON / 02/10/2009 |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN LYMN / 02/10/2009 |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRIE STUART READ / 02/10/2009 |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK NEWBOROUGH / 02/10/2009 |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN TREVOR HALLS / 02/10/2009 |
2009-08-05 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-12-02 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-10-15 |
update statutory_documents RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
2008-05-16 |
update statutory_documents GBP IC 5000/4445
04/04/08
GBP SR 555@1=555 |
2008-05-09 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2008-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-03 |
update statutory_documents RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
2007-03-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-11 |
update statutory_documents RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
2006-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-12-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-11-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-10-18 |
update statutory_documents RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
2005-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/05 FROM:
63 FRIAR GATE
DERBY
DE1 1DJ |
2004-10-22 |
update statutory_documents RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
2004-08-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-14 |
update statutory_documents RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
2002-11-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
2002-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/02 FROM:
WHARF LODGE 112 MANSFIELD ROAD
DERBY
DERBYSHIRE DE1 3RA |
2002-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-10-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-10-08 |
update statutory_documents COMPANY NAME CHANGED
LANSDOWNE GROVE LIMITED
CERTIFICATE ISSUED ON 08/10/02 |
2002-10-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |