- Company Overview for LITTLECROFT PROPERTIES LIMITED (01399823)
- Filing history for LITTLECROFT PROPERTIES LIMITED (01399823)
- People for LITTLECROFT PROPERTIES LIMITED (01399823)
- Charges for LITTLECROFT PROPERTIES LIMITED (01399823)
- More for LITTLECROFT PROPERTIES LIMITED (01399823)
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 2015 | MR01 | Registration of charge 013998230090, created on 27 October 2015 | |
24 Apr 2015 | MR04 | Satisfaction of charge 47 in full | |
24 Apr 2015 | MR04 | Satisfaction of charge 013998230084 in full | |
24 Apr 2015 | MR04 | Satisfaction of charge 013998230087 in full | |
10 Feb 2015 | MR01 | Registration of charge 013998230088, created on 6 February 2015 | |
10 Feb 2015 | MR01 | Registration of charge 013998230089, created on 6 February 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 May 2014 | MR01 | Registration of charge 013998230087 | |
24 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-24
|
|
13 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Oct 2013 | MR01 | Registration of charge 013998230086 | |
16 Oct 2013 | MR01 | Registration of charge 013998230085 | |
25 Jun 2013 | MR01 | Registration of charge 013998230084 | |
29 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
29 Jan 2013 | CH01 | Director's details changed for Mr Howard Ralph Winston on 30 November 2012 | |
09 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
14 Dec 2012 | TM01 | Termination of appointment of Matthew Winston as a director | |
11 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 | |
16 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Nov 2011 | AD01 | Registered office address changed from Gable House 1 Balfour Road Ilford Essex IG1 4HP on 21 November 2011 | |
08 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 | |
17 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |