-
-
LYNMOUTH COLOSSUS WAY MANAGEMENT COMPANY LIMITED - Thamesbourne Lodge, Station Road, Bourne End, Bucks, United Kingdom
Company Information
- Company registration number
- 06935053
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Thamesbourne Lodge
- Station Road
- Bourne End
- Bucks
- SL8 5QH
- United Kingdom Thamesbourne Lodge, Station Road, Bourne End, Bucks, SL8 5QH, United Kingdom UK
Management
- Managing Directors
- STONEWATER (2) LIMITED ( FORMERLY JEPHSON HOMES HOUSING ASSOCIATION LTD)
- Company secretaries
- GEM ESTATE MANAGEMENT LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-06-16
- Age Of Company 2009-06-16 14 years
- SIC/NACE
- 98000
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2015-06-16
- Annual Return
- Due Date: 2020-06-30
- Last Date: 2019-06-16
-
LYNMOUTH COLOSSUS WAY MANAGEMENT COMPANY LIMITED Company Description
- LYNMOUTH COLOSSUS WAY MANAGEMENT COMPANY LIMITED is a ltd registered in United Kingdom with the Company reg no 06935053. Its current trading status is "live". It was registered 2009-06-16. It has declared SIC or NACE codes as "98000". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2015-06-16.It can be contacted at Thamesbourne Lodge .
Get LYNMOUTH COLOSSUS WAY MANAGEMENT COMPANY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lynmouth Colossus Way Management Company Limited - Thamesbourne Lodge, Station Road, Bourne End, Bucks, United Kingdom
- 2009-06-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LYNMOUTH COLOSSUS WAY MANAGEMENT COMPANY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-08) - AD01
€ 6.00 -
termination-director-company-with-name-termination-date (2020-03-24) - TM01
€ 6.00
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-02) - CS01
€ 6.00 -
accounts-with-accounts-type-micro-entity (2019-11-14) - AA
€ 6.00
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-10-29) - AA
€ 6.00 -
confirmation-statement-with-no-updates (2018-06-27) - CS01
€ 6.00
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-10-13) - AA
€ 6.00 -
notification-of-a-person-with-significant-control-statement (2017-07-12) - PSC08
€ 6.00 -
withdrawal-of-a-person-with-significant-control-statement (2017-07-12) - PSC09
€ 6.00 -
confirmation-statement-with-updates (2017-06-27) - CS01
€ 6.00 -
notification-of-a-person-with-significant-control-statement (2017-06-27) - PSC08
€ 6.00
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-02-08) - AP01
€ 6.00 -
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-27) - AR01
€ 6.00 -
accounts-with-accounts-type-total-exemption-small (2016-12-23) - AA
€ 6.00
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-12-15) - TM01
€ 6.00 -
change-corporate-director-company-with-change-date (2015-12-15) - CH02
€ 6.00 -
accounts-with-accounts-type-total-exemption-small (2015-09-25) - AA
€ 6.00 -
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-22) - AR01
€ 6.00
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-17) - AA
€ 6.00 -
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-09) - AR01
€ 6.00
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-01) - AR01
€ 6.00 -
accounts-with-accounts-type-total-exemption-small (2013-05-21) - AA
€ 6.00
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-04) - AA
€ 6.00 -
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-20) - AR01
€ 6.00
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-07) - AR01
€ 6.00 -
termination-director-company-with-name (2011-07-07) - TM01
€ 6.00 -
termination-secretary-company-with-name (2011-07-06) - TM02
€ 6.00 -
appoint-corporate-secretary-company-with-name (2011-07-06) - AP04
€ 6.00 -
change-corporate-secretary-company-with-change-date (2011-07-06) - CH04
€ 6.00 -
accounts-with-accounts-type-total-exemption-small (2011-06-03) - AA
€ 6.00
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-05-13) - AP01
€ 6.00 -
capital-allotment-shares (2010-06-17) - SH01
€ 6.00 -
change-corporate-secretary-company-with-change-date (2010-06-17) - CH04
€ 6.00 -
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-17) - AR01
€ 6.00 -
change-account-reference-date-company-previous-shortened (2010-08-06) - AA01
€ 6.00 -
accounts-with-accounts-type-total-exemption-small (2010-09-17) - AA
€ 6.00 -
appoint-corporate-director-company-with-name (2010-08-06) - AP02
€ 6.00
keyboard_arrow_right 2009
-
legacy (2009-06-17) - 287
€ 6.00 -
legacy (2009-06-17) - 288a
€ 6.00 -
legacy (2009-06-17) - 288b
€ 6.00 -
incorporation-company (2009-06-16) - NEWINC
€ 6.00