LAVENDER GROVE (CORBY) MANAGEMENT COMPANY LIMITED

Rmg House Rmg House, Hoddesdon, EN11 0DR, Hertfordshire
StatusACTIVE
Company No.05555854
Category
Incorporated07 Sep 2005
Age18 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

LAVENDER GROVE (CORBY) MANAGEMENT COMPANY LIMITED is an active with number 05555854. It was incorporated 18 years, 9 months, 6 days ago, on 07 September 2005. The company address is Rmg House Rmg House, Hoddesdon, EN11 0DR, Hertfordshire.



Company Fillings

Accounts with accounts type dormant

Date: 15 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-05

Officer name: Richard Forster Price

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-10-05

Psc name: Residential Management Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Forster Price

Cessation date: 2020-10-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Justin William Herbert

Cessation date: 2020-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Price

Notification date: 2017-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Forster Price

Appointment date: 2017-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hertford Company Secretaries Limited

Termination date: 2017-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2017

Action Date: 07 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Justin William Herbert

Notification date: 2017-01-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Sep 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Herbert

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rmg Asset Management Limited

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Sep 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-07

Documents

View document PDF

Change corporate director company with change date

Date: 08 Sep 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-09-07

Officer name: Hertford Company Secretaries Limited

Documents

View document PDF

Change corporate director company with change date

Date: 08 Sep 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Cpm Asset Management Limited

Change date: 2010-09-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Sep 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-07

Officer name: Hertford Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / cpm asset management LIMITED / 04/09/2009

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/09/09

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 07/09/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / cpm asset management LIMITED / 09/10/2008

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / hertford company secretaries LIMITED / 09/10/2008

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/09/08

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 09/10/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/09/07

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 07/09/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Accounts with made up date

Date: 05 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Resolution

Date: 19 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 07/09/06

Documents

View document PDF

Resolution

Date: 28 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

104206 LIMITED

HILL HOUSE 1,LONDON,EC4A 3TR

Number:00104206
Status:LIQUIDATION
Category:Private Limited Company

HD PUB CO LIMITED

55 ILKLEY ROAD,WATFORD,WD19 6XL

Number:11379279
Status:ACTIVE
Category:Private Limited Company

LASER ENGRAVING LIMITED

WHITELEAF BUSINESS CENTRE,BUCKINGHAM,MK18 1TF

Number:04484560
Status:ACTIVE
Category:Private Limited Company

NAMESAKE PROMOTIONS LIMITED

2 WELLAND ROAD,KETTERING,NN16 9HW

Number:03538465
Status:ACTIVE
Category:Private Limited Company

RAYMENT INVESTMENTS LIMITED

C/O DAINS LLP WILTELL ROAD,LICHFIELD,WS14 9DS

Number:11861566
Status:ACTIVE
Category:Private Limited Company

SULUS DEVELOPMENTS LIMITED

NILE HOUSE,BRIGHTON,BN1 1HW

Number:10626291
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source