- Company Overview for LOMBARD HOUSE (CROYDON) LIMITED (02200997)
- Filing history for LOMBARD HOUSE (CROYDON) LIMITED (02200997)
- People for LOMBARD HOUSE (CROYDON) LIMITED (02200997)
- Charges for LOMBARD HOUSE (CROYDON) LIMITED (02200997)
- More for LOMBARD HOUSE (CROYDON) LIMITED (02200997)
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) |
---|---|---|---|
24 Nov 2015 | MR04 | Satisfaction of charge 8 in full | |
23 Nov 2015 | MR04 | Satisfaction of charge 9 in full | |
23 Nov 2015 | MR04 | Satisfaction of charge 11 in full | |
23 Nov 2015 | MR04 | Satisfaction of charge 10 in full | |
20 Nov 2015 | MR01 | Registration of charge 022009970013, created on 17 November 2015 | |
19 Nov 2015 | MR01 | Registration of charge 022009970012, created on 17 November 2015 | |
22 Oct 2015 | AD01 | Registered office address changed from The Old Rectory Rectory Lane Brasted Westerham Kent TN16 1JU to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 22 October 2015 | |
05 Jan 2015 | AA | Total exemption small company accounts made up to 24 March 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
15 Jan 2014 | AA | Total exemption small company accounts made up to 24 March 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
14 Dec 2013 | MR04 | Satisfaction of charge 5 in full | |
09 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
04 Jan 2013 | AA | Full accounts made up to 24 March 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
04 Jan 2012 | AA | Full accounts made up to 24 March 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
05 Jan 2011 | AP01 | Appointment of Ms Helenne Louise Parrett as a director | |
22 Dec 2010 | AA | Full accounts made up to 24 March 2010 | |
25 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
25 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
26 Jan 2010 | AA | Full accounts made up to 24 March 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
04 Jan 2010 | CH01 | Director's details changed for Mr Gary Douglas Parrett on 1 December 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Mr Turrloo Francis Parrett on 1 December 2009 |