- Company Overview for LABELPORT LIMITED (01578549)
- Filing history for LABELPORT LIMITED (01578549)
- People for LABELPORT LIMITED (01578549)
- More for LABELPORT LIMITED (01578549)
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) |
---|---|---|---|
13 Nov 2020 | TM01 | Termination of appointment of Trevor Greenwood as a director on 9 October 2020 | |
13 Nov 2020 | AP01 | Appointment of Mrs Julie Marion Holland as a director on 9 October 2020 | |
19 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
10 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
01 Dec 2016 | AP01 | Appointment of Mr Alistair Armstrong as a director on 27 October 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
15 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
12 Jul 2016 | TM01 | Termination of appointment of Rupert Legh Croft as a director on 5 July 2016 | |
07 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-07
|
|
10 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
27 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
28 May 2014 | AD01 | Registered office address changed from Tryes House Tryes Road Cheltenham Gloucestershire GL50 2HD England on 28 May 2014 | |
13 Mar 2014 | AD01 | Registered office address changed from 31 Borrowdale Road Lancaster LA1 3EU on 13 March 2014 | |
13 Mar 2014 | AAMD | Amended accounts made up to 31 March 2013 | |
13 Mar 2014 | AAMD | Amended accounts made up to 31 March 2012 | |
15 Dec 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-15
|
|
15 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
30 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
01 Jan 2012 | AD01 | Registered office address changed from 6 Devonshire Street Lancaster LA1 4TQ United Kingdom on 1 January 2012 |