- Company Overview for LOTUS WATER GARDEN PRODUCTS LIMITED (01747718)
- Filing history for LOTUS WATER GARDEN PRODUCTS LIMITED (01747718)
- People for LOTUS WATER GARDEN PRODUCTS LIMITED (01747718)
- Charges for LOTUS WATER GARDEN PRODUCTS LIMITED (01747718)
- Insolvency for LOTUS WATER GARDEN PRODUCTS LIMITED (01747718)
- More for LOTUS WATER GARDEN PRODUCTS LIMITED (01747718)
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) |
---|---|---|---|
15 Apr 2017 | MR04 | Satisfaction of charge 5 in full | |
15 Apr 2017 | MR04 | Satisfaction of charge 2 in full | |
15 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Aug 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
24 Jul 2015 | CH01 | Director's details changed for Mr Peter George Garth Mercer on 22 July 2015 | |
24 Jul 2015 | CH03 | Secretary's details changed for Mr Peter George Garth Mercer on 22 July 2015 | |
24 Jul 2015 | AD01 | Registered office address changed from Oasis House Deer Park Farm Industrial Estate Knowle Lane Horton Heath Eastleigh SO50 7PZ to Lotus House Deer Park Farm Industrial Estate Knowle Lane, Horton Heath Eastleigh Hampshire SO50 7DZ on 24 July 2015 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jul 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
18 Oct 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4 | |
05 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Aug 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
18 Nov 2011 | TM01 | Termination of appointment of Susan Mercer as a director | |
09 Nov 2011 | CERTNM |
Company name changed oasis water garden products LIMITED\certificate issued on 09/11/11
|
|
09 Nov 2011 | CONNOT | Change of name notice | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Jul 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
27 Aug 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
25 Aug 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders |