- Company Overview for LITHECAT PROPERTIES LIMITED (00657769)
- Filing history for LITHECAT PROPERTIES LIMITED (00657769)
- People for LITHECAT PROPERTIES LIMITED (00657769)
- Charges for LITHECAT PROPERTIES LIMITED (00657769)
- More for LITHECAT PROPERTIES LIMITED (00657769)
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) |
---|---|---|---|
05 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
11 Nov 2016 | MR01 | Registration of charge 006577690005, created on 28 October 2016 | |
19 Oct 2016 | CERTNM |
Company name changed invicta press LIMITED\certificate issued on 19/10/16
|
|
05 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2016 | TM01 | Termination of appointment of Simon Robert Bingham as a director on 20 September 2016 | |
05 Sep 2016 | AA01 | Previous accounting period shortened from 7 December 2015 to 6 December 2015 | |
08 Apr 2016 | MR01 |
Registration of charge 006577690004, created on 23 March 2016
|
|
01 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
17 Feb 2016 | AD01 | Registered office address changed from The Invicta Press Queens Rd Ashford Kent TN24 8HH to Office 13, Caxton House Wellesley Road Ashford Kent TN24 8ET on 17 February 2016 | |
01 Jul 2015 | AA | Full accounts made up to 6 December 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
06 Sep 2014 | AA | Full accounts made up to 7 December 2013 | |
26 Jun 2014 | MR01 |
Registration of charge 006577690003
|
|
20 May 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 7 December 2013 | |
03 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
25 Jun 2013 | AA | Full accounts made up to 6 October 2012 | |
01 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
24 May 2012 | AA | Full accounts made up to 7 October 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
06 Mar 2012 | CH01 | Director's details changed for Mr Roger William Pitt on 28 February 2012 | |
12 May 2011 | AA | Full accounts made up to 2 October 2010 | |
03 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
12 May 2010 | AA | Full accounts made up to 3 October 2009 | |
15 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
03 Mar 2009 | 363a | Return made up to 28/02/09; full list of members |