- Company Overview for LITTLE LONDON (CHICHESTER) LIMITED (01064947)
- Filing history for LITTLE LONDON (CHICHESTER) LIMITED (01064947)
- People for LITTLE LONDON (CHICHESTER) LIMITED (01064947)
- Charges for LITTLE LONDON (CHICHESTER) LIMITED (01064947)
- More for LITTLE LONDON (CHICHESTER) LIMITED (01064947)
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) |
---|---|---|---|
28 Oct 2014 | CH01 | Director's details changed for Mr Edward Antony George Jones on 26 September 2014 | |
28 Oct 2014 | CH01 | Director's details changed for John Julian Edward March Phillipps De Lisle on 26 September 2014 | |
28 Oct 2014 | CH03 | Secretary's details changed for Mr Adam David Parker on 26 September 2014 | |
28 Oct 2014 | CH01 | Director's details changed for Mr Peter Michael Beckwith on 26 September 2014 | |
30 Jul 2014 | AP03 | Appointment of Mr Adam David Parker as a secretary on 1 July 2014 | |
30 Jul 2014 | TM02 | Termination of appointment of Roderic Harry Woolley as a secretary on 30 June 2014 | |
06 Nov 2013 | MR01 | Registration of charge 010649470004 | |
04 Nov 2013 | AA | Accounts for a small company made up to 31 January 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
09 Nov 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
06 Nov 2012 | AA | Accounts for a small company made up to 31 January 2012 | |
11 Jul 2012 | AP01 | Appointment of Mr Peter Michael Beckwith as a director | |
15 Jun 2012 | AP01 | Appointment of Mr Edward Antony George Jones as a director | |
12 Jun 2012 | TM01 | Termination of appointment of Philip Gay as a director | |
02 Nov 2011 | AA | Accounts for a small company made up to 31 January 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
21 Oct 2011 | CH03 | Secretary's details changed for Roderic Harry Woolley on 30 September 2011 | |
21 Oct 2011 | CH01 | Director's details changed for Mr Philip Gay on 30 September 2011 | |
21 Oct 2011 | CH01 | Director's details changed for John Julian Edward March Phillipps De Lisle on 30 September 2011 | |
02 Nov 2010 | AA | Accounts for a small company made up to 31 January 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
06 Mar 2010 | CERTNM |
Company name changed sadlers (chichester) LIMITED\certificate issued on 06/03/10
|
|
06 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2009 | AA | Accounts for a small company made up to 31 January 2009 | |
23 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders |