- Company Overview for 60 MASSIE STREET LIMITED (01913714)
- Filing history for 60 MASSIE STREET LIMITED (01913714)
- People for 60 MASSIE STREET LIMITED (01913714)
- More for 60 MASSIE STREET LIMITED (01913714)
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) |
---|---|---|---|
01 Jun 2018 | CH01 | Director's details changed for David Henry Scott on 28 March 2018 | |
31 May 2018 | AP01 | Appointment of David Henry Scott as a director on 28 March 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Robert John Hughes as a director on 28 March 2018 | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Nov 2014 | CH03 | Secretary's details changed for Richard John Mcguire on 1 November 2014 | |
03 Nov 2014 | CH01 | Director's details changed for Mr Robert John Hughes on 1 November 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
22 Sep 2014 | CERTNM |
Company name changed lakehouse LIMITED\certificate issued on 22/09/14
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
18 Oct 2011 | AD01 | Registered office address changed from Bank House 266/268 Chapel Street Salford Manchester M3 5JZ on 18 October 2011 | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders |