55 LORDSHIP ROAD RESIDENTS COMPANY LIMITED
Company number 01669146
- Company Overview for 55 LORDSHIP ROAD RESIDENTS COMPANY LIMITED (01669146)
- Filing history for 55 LORDSHIP ROAD RESIDENTS COMPANY LIMITED (01669146)
- People for 55 LORDSHIP ROAD RESIDENTS COMPANY LIMITED (01669146)
- More for 55 LORDSHIP ROAD RESIDENTS COMPANY LIMITED (01669146)
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) |
---|---|---|---|
31 May 2019 | PSC01 | Notification of Laurence Harvey Kershook as a person with significant control on 20 March 2019 | |
27 May 2019 | CH03 | Secretary's details changed for Mr Laurence Kershook on 27 May 2019 | |
24 Feb 2019 | TM01 | Termination of appointment of Robert Dylan Nicholson as a director on 24 February 2019 | |
24 Feb 2019 | TM02 | Termination of appointment of Robert Dylan Nicholson as a secretary on 24 February 2019 | |
24 Feb 2019 | AP03 | Appointment of Mr Laurence Kershook as a secretary on 24 February 2019 | |
09 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
27 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with updates | |
30 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
29 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
26 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
26 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Jun 2016 | AP01 | Appointment of Mr Thomas Jacques Coulon as a director on 2 November 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Emma Mcarthur as a director on 5 October 2015 | |
04 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
04 Aug 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
02 Oct 2014 | CH01 | Director's details changed for Mr Dylan Robert Nicholson on 1 October 2014 | |
29 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
29 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 Jul 2014 | AD02 | Register inspection address has been changed to Flat 1, 55 Lordship Road London N16 0QJ | |
29 Jul 2014 | AD01 | Registered office address changed from , 55 Lordship Rd, London, N16 0QJ to Flat 2 55 Lordship Road London N16 0QJ on 29 July 2014 | |
29 Jul 2014 | CH01 | Director's details changed for Miss Delilah Roberta Seale on 1 January 2012 | |
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
30 Jul 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
08 Aug 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
07 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |