LLANFAIR COURT INVESTMENTS LIMITED
Company number 00555937
- Company Overview for LLANFAIR COURT INVESTMENTS LIMITED (00555937)
- Filing history for LLANFAIR COURT INVESTMENTS LIMITED (00555937)
- People for LLANFAIR COURT INVESTMENTS LIMITED (00555937)
- Charges for LLANFAIR COURT INVESTMENTS LIMITED (00555937)
- More for LLANFAIR COURT INVESTMENTS LIMITED (00555937)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
02 Aug 2018 | AA | Total exemption full accounts made up to 30 March 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
09 Mar 2018 | PSC01 | Notification of Philippa Anne Crawshay as a person with significant control on 4 December 2017 | |
09 Mar 2018 | PSC03 | Notification of Huw & Philippa Crawshay as a person with significant control on 31 August 2017 | |
09 Mar 2018 | PSC07 | Cessation of Huw Robin Crawshay as a person with significant control on 31 August 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
19 Jul 2017 | PSC04 | Change of details for Mr Huw Robin Crawshay as a person with significant control on 6 April 2016 | |
07 Jul 2017 | AA | Total exemption full accounts made up to 30 March 2017 | |
13 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 30 March 2016 | |
16 Feb 2016 | TM01 | Termination of appointment of Louise Caroline Crawshay as a director on 15 February 2016 | |
26 Nov 2015 | AP01 | Appointment of Miss Louise Caroline Crawshay as a director on 25 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Elizabeth Mary Boyd Crawshay as a director on 6 October 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 30 March 2015 | |
16 Oct 2014 | AA | Total exemption small company accounts made up to 30 March 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 30 March 2013 | |
20 Sep 2013 | AD01 | Registered office address changed from 5 St. Andrews Crescent Cardiff CF10 3DA on 20 September 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
21 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 30 March 2012 | |
26 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 30 March 2011 |