- Company Overview for LOFTUS INVESTMENT LIMITED (01251202)
- Filing history for LOFTUS INVESTMENT LIMITED (01251202)
- People for LOFTUS INVESTMENT LIMITED (01251202)
- Charges for LOFTUS INVESTMENT LIMITED (01251202)
- Insolvency for LOFTUS INVESTMENT LIMITED (01251202)
- More for LOFTUS INVESTMENT LIMITED (01251202)
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) |
---|---|---|---|
06 Jul 2018 | MR04 | Satisfaction of charge 5 in full | |
06 Jul 2018 | MR04 | Satisfaction of charge 3 in full | |
06 Jul 2018 | MR04 | Satisfaction of charge 4 in full | |
05 Jul 2018 | PSC01 | Notification of Michael Anthony Loftus as a person with significant control on 29 June 2018 | |
05 Jul 2018 | PSC07 | Cessation of Office Gold Ltd as a person with significant control on 29 June 2018 | |
03 Jul 2018 | AP01 | Appointment of Mrs Sarah Louise Loftus as a director on 29 June 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from Gold House Quadrum Park Old Portsmouth Road Peasmarsh Guildford Surrey GU3 1LU to C/O Roffe Swayne Ashcombe Court Woolsack Way Godalming GU7 1LQ on 3 July 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Grant Colin Fowler as a director on 29 June 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Elizabeth Jane Freeman as a director on 29 June 2018 | |
29 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
16 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
23 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
30 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
11 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
25 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
18 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
08 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
03 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
09 Dec 2011 | AA | Full accounts made up to 31 March 2011 |