Total Documents | 188 |
---|
Total Pages | 856 |
---|
18 September 2023 | Micro company accounts made up to 31 December 2022 |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with updates |
9 February 2023 | Memorandum and Articles of Association |
9 February 2023 | Resolutions
|
26 September 2022 | Micro company accounts made up to 31 December 2021 |
1 March 2022 | Confirmation statement made on 28 February 2022 with updates |
28 September 2021 | Micro company accounts made up to 31 December 2020 |
6 April 2021 | Confirmation statement made on 28 February 2021 with updates |
21 December 2020 | Micro company accounts made up to 31 December 2019 |
13 March 2020 | Confirmation statement made on 29 February 2020 with updates |
16 December 2019 | Resolutions
|
27 September 2019 | Micro company accounts made up to 31 December 2018 |
9 April 2019 | Director's details changed for Mrs Barbara Robinson on 9 April 2019 |
11 March 2019 | Confirmation statement made on 28 February 2019 with updates |
17 December 2018 | Termination of appointment of John Arthur Hayfield as a director on 1 December 2018 |
28 September 2018 | Micro company accounts made up to 31 December 2017 |
7 March 2018 | Confirmation statement made on 28 February 2018 with updates |
30 May 2017 | Micro company accounts made up to 31 December 2016 |
30 May 2017 | Micro company accounts made up to 31 December 2016 |
22 March 2017 | Secretary's details changed for Generations Property Management Ltd on 22 March 2017 |
22 March 2017 | Director's details changed for Mrs Barbara Robinson on 22 March 2017 |
22 March 2017 | Director's details changed for Mrs Barbara Robinson on 22 March 2017 |
22 March 2017 | Director's details changed for Mrs Barbara Robinson on 22 March 2017 |
22 March 2017 | Secretary's details changed for Generations Property Management Ltd on 22 March 2017 |
22 March 2017 | Director's details changed for Mrs Barbara Robinson on 22 March 2017 |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
12 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
17 December 2015 | Termination of appointment of Marion Marjorie Ainge as a director on 27 October 2015 |
17 December 2015 | Appointment of Mr John Arthur Hayfield as a director on 27 October 2015 |
17 December 2015 | Appointment of Mr John Arthur Hayfield as a director on 27 October 2015 |
17 December 2015 | Termination of appointment of Marion Marjorie Ainge as a director on 27 October 2015 |
17 December 2015 | Appointment of Mrs Barbara Robinson as a director on 27 October 2015 |
17 December 2015 | Appointment of Mrs Barbara Robinson as a director on 27 October 2015 |
24 November 2015 | Appointment of Generations Property Management Ltd as a secretary on 27 October 2015 |
24 November 2015 | Appointment of Generations Property Management Ltd as a secretary on 27 October 2015 |
24 November 2015 | Termination of appointment of Debra Jane Sharman as a secretary on 27 October 2015 |
24 November 2015 | Termination of appointment of Debra Jane Sharman as a secretary on 27 October 2015 |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
11 June 2015 | Registered office address changed from 18 Whitby Road Lytham St Annes Lancashire FY8 3HA to First Floor 195 to 199 Ansdell Road Blackpool Lancashire FY1 6PE on 11 June 2015 |
11 June 2015 | Registered office address changed from 18 Whitby Road Lytham St Annes Lancashire FY8 3HA to First Floor 195 to 199 Ansdell Road Blackpool Lancashire FY1 6PE on 11 June 2015 |
17 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
15 August 2014 | Total exemption full accounts made up to 31 December 2013 |
15 August 2014 | Total exemption full accounts made up to 31 December 2013 |
8 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
23 May 2013 | Total exemption full accounts made up to 31 December 2012 |
23 May 2013 | Total exemption full accounts made up to 31 December 2012 |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders |
29 June 2012 | Total exemption full accounts made up to 31 December 2011 |
29 June 2012 | Total exemption full accounts made up to 31 December 2011 |
4 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders |
4 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders |
28 June 2011 | Total exemption full accounts made up to 31 December 2010 |
28 June 2011 | Total exemption full accounts made up to 31 December 2010 |
30 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders |
30 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders |
22 July 2010 | Total exemption full accounts made up to 31 December 2009 |
22 July 2010 | Total exemption full accounts made up to 31 December 2009 |
10 March 2010 | Director's details changed for Marion Marjorie Ainge on 28 February 2010 |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders |
10 March 2010 | Director's details changed for Marion Marjorie Ainge on 28 February 2010 |
19 August 2009 | Director appointed marion ainge |
19 August 2009 | Appointment terminated director robert jackson |
19 August 2009 | Director appointed marion ainge |
19 August 2009 | Appointment terminated director robert jackson |
25 July 2009 | Total exemption full accounts made up to 31 December 2008 |
25 July 2009 | Total exemption full accounts made up to 31 December 2008 |
27 March 2009 | Return made up to 19/12/08; full list of members |
27 March 2009 | Return made up to 19/12/08; full list of members |
24 March 2009 | Secretary appointed debra jane sharman |
24 March 2009 | Secretary appointed debra jane sharman |
24 March 2009 | Registered office changed on 24/03/2009 from 48 levine avenue blackpool lancashire FY4 4PD |
24 March 2009 | Registered office changed on 24/03/2009 from 48 levine avenue blackpool lancashire FY4 4PD |
19 March 2009 | Return made up to 28/02/09; full list of members |
19 March 2009 | Return made up to 28/02/09; full list of members |
11 November 2008 | Appointment terminated secretary clare hudson |
11 November 2008 | Appointment terminated secretary clare hudson |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 |
1 February 2008 | Return made up to 19/12/07; full list of members |
1 February 2008 | Return made up to 19/12/07; full list of members |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 |
24 January 2007 | Return made up to 19/12/06; full list of members |
24 January 2007 | Return made up to 19/12/06; full list of members |
27 October 2006 | Director resigned |
27 October 2006 | Director resigned |
18 September 2006 | New director appointed |
18 September 2006 | New director appointed |
24 August 2006 | Director resigned |
24 August 2006 | Director resigned |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 |
19 April 2006 | Director resigned |
19 April 2006 | Director resigned |
18 April 2006 | Secretary resigned |
18 April 2006 | Secretary resigned |
10 April 2006 | Registered office changed on 10/04/06 from: second floor 50 wood street lytham st annes lancashire FY8 1QG |
10 April 2006 | New secretary appointed |
10 April 2006 | Registered office changed on 10/04/06 from: second floor 50 wood street lytham st annes lancashire FY8 1QG |
10 April 2006 | New secretary appointed |
17 January 2006 | Return made up to 19/12/05; full list of members |
17 January 2006 | Return made up to 19/12/05; full list of members |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 |
11 January 2005 | Return made up to 19/12/04; full list of members |
11 January 2005 | Return made up to 19/12/04; full list of members |
1 June 2004 | Total exemption small company accounts made up to 31 December 2003 |
1 June 2004 | Total exemption small company accounts made up to 31 December 2003 |
9 January 2004 | Return made up to 19/12/03; full list of members |
9 January 2004 | Return made up to 19/12/03; full list of members |
16 August 2003 | Total exemption small company accounts made up to 31 December 2002 |
16 August 2003 | Total exemption small company accounts made up to 31 December 2002 |
21 January 2003 | Return made up to 19/12/02; full list of members |
21 January 2003 | Return made up to 19/12/02; full list of members |
5 November 2002 | Secretary's particulars changed |
5 November 2002 | Secretary's particulars changed |
30 October 2002 | Registered office changed on 30/10/02 from: 35 woodlands road ansdell lytham lancashire FY8 4EP |
30 October 2002 | Registered office changed on 30/10/02 from: 35 woodlands road ansdell lytham lancashire FY8 4EP |
12 August 2002 | Director resigned |
12 August 2002 | Director resigned |
6 June 2002 | Total exemption small company accounts made up to 31 December 2001 |
6 June 2002 | Total exemption small company accounts made up to 31 December 2001 |
23 January 2002 | Return made up to 19/12/01; full list of members |
23 January 2002 | Return made up to 19/12/01; full list of members |
7 November 2001 | New director appointed |
7 November 2001 | New director appointed |
21 August 2001 | Total exemption small company accounts made up to 31 December 2000 |
21 August 2001 | Total exemption small company accounts made up to 31 December 2000 |
15 January 2001 | Return made up to 19/12/00; full list of members |
15 January 2001 | Return made up to 19/12/00; full list of members |
24 November 2000 | New director appointed |
24 November 2000 | New director appointed |
5 October 2000 | Accounts for a small company made up to 31 December 1999 |
5 October 2000 | Accounts for a small company made up to 31 December 1999 |
14 December 1999 | Director resigned |
14 December 1999 | Return made up to 19/12/99; full list of members |
14 December 1999 | Director resigned |
14 December 1999 | Return made up to 19/12/99; full list of members |
18 October 1999 | Accounts for a small company made up to 31 December 1998 |
18 October 1999 | Accounts for a small company made up to 31 December 1998 |
13 September 1999 | New director appointed |
13 September 1999 | New director appointed |
8 September 1999 | Director resigned |
8 September 1999 | Director resigned |
26 January 1999 | New secretary appointed |
26 January 1999 | New secretary appointed |
12 January 1999 | Secretary resigned |
12 January 1999 | Secretary resigned |
8 December 1998 | Return made up to 19/12/98; full list of members |
8 December 1998 | Return made up to 19/12/98; full list of members |
30 June 1998 | Accounts for a small company made up to 31 December 1997 |
30 June 1998 | Accounts for a small company made up to 31 December 1997 |
13 March 1998 | Director resigned |
13 March 1998 | Director resigned |
13 January 1998 | Return made up to 19/12/97; full list of members |
13 January 1998 | Return made up to 19/12/97; full list of members |
26 October 1997 | New director appointed |
26 October 1997 | New director appointed |
7 April 1997 | Accounts for a small company made up to 31 December 1996 |
7 April 1997 | Accounts for a small company made up to 31 December 1996 |
4 April 1997 | Registered office changed on 04/04/97 from: 12 elim court victoria st lytham st annes, lancs FY8 5DU |
4 April 1997 | New secretary appointed |
4 April 1997 | Registered office changed on 04/04/97 from: 12 elim court victoria st lytham st annes, lancs FY8 5DU |
4 April 1997 | New secretary appointed |
4 April 1997 | Secretary resigned |
4 April 1997 | Secretary resigned |
13 January 1997 | New secretary appointed |
13 January 1997 | Return made up to 19/12/96; full list of members
|
13 January 1997 | Return made up to 19/12/96; full list of members
|
13 January 1997 | New secretary appointed |
27 March 1996 | Accounts for a small company made up to 31 December 1995 |
27 March 1996 | Accounts for a small company made up to 31 December 1995 |
5 December 1995 | Return made up to 19/12/95; no change of members |
5 December 1995 | Return made up to 19/12/95; no change of members |
1 January 1995 | A selection of documents registered before 1 January 1995 |
24 May 1988 | Company name changed elam court (lytham) management c ompany LIMITED\certificate issued on 25/05/88 |
24 May 1988 | Company name changed elam court (lytham) management c ompany LIMITED\certificate issued on 25/05/88 |
9 May 1988 | Incorporation |
9 May 1988 | Incorporation |