17 LENNOX GARDENS LIMITED - MARKS TEY, COLCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-22 View Report
Confirmation statement. Statement with no updates. 2023-05-04 View Report
Accounts. Accounts type total exemption full. 2022-12-23 View Report
Confirmation statement. Statement with no updates. 2022-06-10 View Report
Accounts. Accounts type total exemption full. 2021-12-23 View Report
Confirmation statement. Statement with no updates. 2021-05-12 View Report
Accounts. Accounts type total exemption full. 2021-04-22 View Report
Confirmation statement. Statement with no updates. 2020-06-15 View Report
Accounts. Accounts type total exemption full. 2019-09-20 View Report
Confirmation statement. Statement with updates. 2019-06-03 View Report
Accounts. Accounts type total exemption full. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-05-24 View Report
Officers. Termination date: 2018-03-31. Officer name: Joanne Elizabeth Wright. 2018-04-12 View Report
Accounts. Accounts type total exemption full. 2017-08-25 View Report
Confirmation statement. Statement with updates. 2017-05-08 View Report
Accounts. Accounts type total exemption full. 2016-10-27 View Report
Annual return. With made up date full list shareholders. 2016-05-10 View Report
Officers. Officer name: Mrs Joanne Elizabeth Wright. Change date: 2015-06-24. 2016-05-10 View Report
Accounts. Accounts type total exemption small. 2015-10-22 View Report
Annual return. With made up date full list shareholders. 2015-04-30 View Report
Accounts. Accounts type total exemption small. 2014-06-18 View Report
Annual return. With made up date full list shareholders. 2014-04-30 View Report
Accounts. Accounts type total exemption small. 2013-08-22 View Report
Annual return. With made up date full list shareholders. 2013-04-29 View Report
Address. Old address: the Estate Office Higham Place Higham Colchester Essex CO7 6JY. Change date: 2013-01-24. 2013-01-24 View Report
Accounts. Accounts type total exemption small. 2012-10-29 View Report
Annual return. With made up date full list shareholders. 2012-05-02 View Report
Accounts. Accounts type total exemption small. 2012-01-09 View Report
Annual return. With made up date full list shareholders. 2011-05-20 View Report
Officers. Officer name: Mr Federico Ghella. 2011-05-20 View Report
Officers. Officer name: Andrew Clay. 2011-05-19 View Report
Accounts. Accounts type total exemption small. 2010-07-29 View Report
Annual return. With made up date full list shareholders. 2010-06-16 View Report
Officers. Officer name: Andrew James Clay. Change date: 2010-04-28. 2010-06-16 View Report
Officers. Officer name: Justin Francis Quintus Fenwick. Change date: 2010-04-28. 2010-06-16 View Report
Officers. Officer name: Penelope Glover. Change date: 2010-04-28. 2010-06-16 View Report
Accounts. Accounts type total exemption small. 2009-12-08 View Report
Annual return. Legacy. 2009-04-29 View Report
Accounts. Accounts type total exemption small. 2008-09-30 View Report
Capital. Description: Ad 26/06/08\gbp si 1@1=1\gbp ic 5/6\. 2008-07-07 View Report
Annual return. Legacy. 2008-06-13 View Report
Officers. Description: Director's change of particulars / andrew clay / 18/04/2008. 2008-05-06 View Report
Address. Description: Registered office changed on 28/04/2008 from 72 rochester row london SW1P 1JU. 2008-04-28 View Report
Accounts. Accounts type dormant. 2008-04-22 View Report
Officers. Description: Secretary appointed joanne elizabeth wright. 2008-04-07 View Report
Officers. Description: Appointment terminated director oliver mosbacher. 2008-04-07 View Report
Officers. Description: Appointment terminated director veronica finch. 2008-04-07 View Report
Officers. Description: Appointment terminated secretary moretons corporate services LIMITED. 2008-04-07 View Report
Annual return. Legacy. 2007-07-30 View Report
Annual return. Legacy. 2006-07-13 View Report