- Company Overview for LADBROKE (COURSE) LIMITED (00596724)
- Filing history for LADBROKE (COURSE) LIMITED (00596724)
- People for LADBROKE (COURSE) LIMITED (00596724)
- More for LADBROKE (COURSE) LIMITED (00596724)
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) |
---|---|---|---|
23 Apr 2018 | TM02 | Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 16 April 2018 | |
23 Apr 2018 | AP03 | Appointment of Cassandra Alice Cammidge as a secretary on 16 April 2018 | |
30 Oct 2017 | CH03 | Secretary's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 | |
06 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
30 Jun 2017 | AD01 | Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
11 Jan 2017 | AP01 | Appointment of Mr Richard Lang as a director on 10 January 2017 | |
05 Jan 2017 | AP01 | Appointment of Robert Matthew Wood as a director on 3 January 2017 | |
05 Jan 2017 | TM01 | Termination of appointment of Dominic Matthews as a director on 30 December 2016 | |
05 Jan 2017 | TM01 | Termination of appointment of Michael David Coshott as a director on 30 December 2016 | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
20 Jul 2016 | AP03 | Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 15 July 2016 | |
20 Jul 2016 | TM02 | Termination of appointment of Adrian John Bushnell as a secretary on 15 July 2016 | |
11 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
28 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Jun 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
18 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
30 Mar 2015 | AP01 | Appointment of Michael David Coshott as a director on 17 March 2015 | |
04 Mar 2015 | TM01 |
Termination of appointment of Christopher David Evans as a director on 27 February 2015
|
|
22 Jan 2015 | TM01 | Termination of appointment of Nicholas John Rust as a director on 31 December 2014 | |
25 Nov 2014 | AUD | Auditor's resignation | |
14 Nov 2014 | AUD | Auditor's resignation | |
30 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
21 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
14 May 2014 | TM02 | Termination of appointment of Jonathan Adelman as a secretary |