- Company Overview for LAMVALE PROPERTIES LIMITED (01808848)
- Filing history for LAMVALE PROPERTIES LIMITED (01808848)
- People for LAMVALE PROPERTIES LIMITED (01808848)
- Charges for LAMVALE PROPERTIES LIMITED (01808848)
- More for LAMVALE PROPERTIES LIMITED (01808848)
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 Jan 2018 | CS01 | Confirmation statement made on 28 December 2017 with updates | |
10 Jan 2018 | CH03 | Secretary's details changed for Mrs. Jennifer Treleaven Bingham on 10 January 2018 | |
10 Jan 2018 | CH01 | Director's details changed for Mrs. Jennifer Treleaven Bingham on 10 January 2018 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Feb 2017 | AD01 | Registered office address changed from 10-11 Hobury Street London SW10 0JB England to Ground Floor 45 Pall Mall London SW1Y 5JG on 6 February 2017 | |
11 Feb 2016 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Oct 2015 | AD01 | Registered office address changed from 46 York Street London W1H 1FN to 10-11 Hobury Street London SW10 0JB on 9 October 2015 | |
10 Jun 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 March 2015 | |
25 Mar 2015 | MR04 | Satisfaction of charge 2 in full | |
04 Feb 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
|
|
04 Feb 2015 | AR01 | Annual return made up to 28 December 2013 with full list of shareholders | |
04 Feb 2015 | AP01 | Appointment of Mr Jacques Charles Murray Bingham as a director on 29 June 2014 | |
03 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Feb 2015 | RT01 | Administrative restoration application | |
22 Dec 2014 | BONA | Bona Vacantia disclaimer | |
14 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2013 | AR01 |
Annual return made up to 28 December 2012 with full list of shareholders
Statement of capital on 2013-04-03
|
|
31 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
01 Mar 2012 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |