- Company Overview for LEWIS PROPERTY HOLDINGS LIMITED (01866299)
- Filing history for LEWIS PROPERTY HOLDINGS LIMITED (01866299)
- People for LEWIS PROPERTY HOLDINGS LIMITED (01866299)
- Charges for LEWIS PROPERTY HOLDINGS LIMITED (01866299)
- Insolvency for LEWIS PROPERTY HOLDINGS LIMITED (01866299)
- More for LEWIS PROPERTY HOLDINGS LIMITED (01866299)
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) |
---|---|---|---|
04 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 44 | |
30 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 | |
11 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 43 | |
06 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
05 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
18 Jan 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
08 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for Melanie Veronica Hall on 8 January 2010 | |
08 Jan 2010 | CH01 | Director's details changed for Mr Brian Robert Lewis on 8 January 2010 | |
08 Jan 2010 | CH01 | Director's details changed for Guy William Lewis on 8 January 2010 | |
08 Jan 2010 | CH01 | Director's details changed for Marlene Mary Lewis on 8 January 2010 | |
23 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 39 | |
23 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 40 | |
23 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 42 | |
23 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 41 | |
27 Feb 2009 | 363a | Return made up to 31/12/08; full list of members | |
06 Jan 2009 | AA | Accounts for a small company made up to 31 March 2008 | |
12 Feb 2008 | 395 | Particulars of mortgage/charge | |
12 Feb 2008 | 395 | Particulars of mortgage/charge | |
07 Jan 2008 | 363a | Return made up to 31/12/07; full list of members | |
07 Jan 2008 | 287 | Registered office changed on 07/01/08 from: the lodge parc maes ffynnon itton chepstow monmouthshire NP16 6BP | |
07 Jan 2008 | 288b | Secretary resigned | |
02 Jan 2008 | AA | Accounts for a small company made up to 31 March 2007 | |
28 Nov 2007 | 395 | Particulars of mortgage/charge | |
28 Nov 2007 | 395 | Particulars of mortgage/charge |