16 LANSDOWN PLACE LIMITED
Status | ACTIVE |
Company No. | 02711073 |
Category | Private Limited Company |
Incorporated | 30 Apr 1992 |
Age | 32 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
16 LANSDOWN PLACE LIMITED is an active private limited company with number 02711073. It was incorporated 32 years, 29 days ago, on 30 April 1992. The company address is First Floor Suite First Floor Suite, Cheltenham, GL50 3DA, Gloucestershire, England.
Company Fillings
Confirmation statement with updates
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change person director company with change date
Date: 27 Mar 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-26
Officer name: Mr Arash Noori
Documents
Change person director company with change date
Date: 27 Mar 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Geoffrey Spencer Parker
Change date: 2024-03-26
Documents
Change person director company with change date
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-26
Officer name: Mr Richard Duncan Stoate
Documents
Confirmation statement with updates
Date: 02 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 03 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Termination director company with name termination date
Date: 18 Mar 2022
Action Date: 18 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zoe Claire Barker
Termination date: 2022-03-18
Documents
Termination director company with name termination date
Date: 18 Jan 2022
Action Date: 14 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Joseph Oxspring
Termination date: 2022-01-14
Documents
Change person secretary company with change date
Date: 02 Dec 2021
Action Date: 03 Nov 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-11-03
Officer name: Mr David James Turner
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Address
Type: AD01
New address: First Floor Suite 1 Royal Crescent Cheltenham Gloucestershire GL50 3DA
Change date: 2021-10-01
Old address: 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PE England
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Appoint person secretary company with name date
Date: 13 Apr 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David James Turner
Appointment date: 2021-03-15
Documents
Appoint person director company with name date
Date: 12 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Duncan Stoate
Appointment date: 2021-04-01
Documents
Termination secretary company with name termination date
Date: 08 Apr 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Complete Property Group Limited
Termination date: 2021-03-15
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2021
Action Date: 08 Apr 2021
Category: Address
Type: AD01
Old address: Complete Property Group Ltd 4 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England
New address: 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PE
Change date: 2021-04-08
Documents
Accounts with accounts type dormant
Date: 06 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2020
Action Date: 03 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-03
New address: Complete Property Group Ltd 4 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL
Old address: Complete Property Group Ltd the Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH England
Documents
Accounts with accounts type dormant
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 22 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type dormant
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-23
Old address: Complete Property Group Ltd Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH England
New address: Complete Property Group Ltd the Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Appoint corporate secretary company with name date
Date: 13 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Complete Property Group Ltd
Appointment date: 2017-01-01
Documents
Termination secretary company with name termination date
Date: 05 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Mathieson
Termination date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-05
Old address: C/O Hill-Mathieson & Partners Garden Suite 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH England
New address: Complete Property Group Ltd Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 17 May 2016
Action Date: 17 May 2016
Category: Address
Type: AD01
New address: C/O Hill-Mathieson & Partners Garden Suite 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH
Change date: 2016-05-17
Old address: C/O Hill-Mathieson & Partners PO Box Suite 115 20 Winchcombe Street Cheltenham Gloucestershire
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Appoint person secretary company with name date
Date: 13 May 2015
Action Date: 25 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2012-09-25
Officer name: Mr Richard Mathieson
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 15 Jul 2013
Action Date: 15 Jul 2013
Category: Address
Type: AD01
Old address: Suite 115 20 Windcombe Street Cheltenham GL52 2LX England
Change date: 2013-07-15
Documents
Termination director company with name
Date: 13 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Tribe
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Change person director company with change date
Date: 01 Jul 2012
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Lambert Tribe
Change date: 2012-07-01
Documents
Change person director company with change date
Date: 01 Jul 2012
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Geoffrey Spencer Parker
Change date: 2012-07-01
Documents
Change person director company with change date
Date: 01 Jul 2012
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-01
Officer name: Alexander Joseph Oxspring
Documents
Change registered office address company with date old address
Date: 13 Mar 2012
Action Date: 13 Mar 2012
Category: Address
Type: AD01
Old address: Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG England
Change date: 2012-03-13
Documents
Termination secretary company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cosec Management Services Limited
Documents
Change registered office address company with date old address
Date: 09 Feb 2012
Action Date: 09 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-09
Old address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS
Documents
Change corporate secretary company with change date
Date: 08 Feb 2012
Action Date: 07 Feb 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-02-07
Officer name: Cosec Management Services Limited
Documents
Termination director company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Toby Bevans
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-28
Officer name: Mark Lambert Tribe
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed cosec management services LIMITED
Documents
Legacy
Date: 04 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 04/06/2009 from countrywide property management 161 new union street coventry west midlands CV1 2PL
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary countrywide property management
Documents
Legacy
Date: 07 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 07/02/2009 from 7 vine terrace high street, harborne birmingham west midlands B17 9PU
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed arash noori
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Legacy
Date: 04 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288a
Description: Director appointed toby bevans
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/05; full list of members
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 04 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/04; full list of members
Documents
Legacy
Date: 03 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type dormant
Date: 26 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 16/07/02 from: 16 lansdown place cheltenham gloucestershire GL50 2HX
Documents
Legacy
Date: 16 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/02; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type dormant
Date: 07 Aug 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11333307 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE MEADOWS,AMERSHAM,HP7 9AT
Number: | 08994940 |
Status: | ACTIVE |
Category: | Private Limited Company |
LB CLEANING SERVICES CONTRACTS LIMITED
OFFICE K THE DUTCH BARN,FORD END,CM3 1LN
Number: | 11970429 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 33 WESTBROOK ROAD,MANCHESTER,M17 1AY
Number: | 05169560 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOOMER FARM SHERBORNE ROAD,TEMPLECOMBE,BA8 0PH
Number: | 11665805 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 SUTER DRIVE,NORWICH,NR8 6UU
Number: | 06676236 |
Status: | ACTIVE |
Category: | Private Limited Company |