- Company Overview for LONDON COURT LIMITED (02333891)
- Filing history for LONDON COURT LIMITED (02333891)
- People for LONDON COURT LIMITED (02333891)
- Insolvency for LONDON COURT LIMITED (02333891)
- More for LONDON COURT LIMITED (02333891)
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) |
---|---|---|---|
29 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
02 Nov 2018 | TM01 | Termination of appointment of Ian James Parker as a director on 31 August 2018 | |
26 Jul 2018 | CH01 | Director's details changed for Mr Simon Scott Kiero-Wason on 26 July 2018 | |
13 Jun 2018 | AP03 | Appointment of Mr Simon Scott Kiero-Watson as a secretary on 6 June 2018 | |
13 Jun 2018 | TM02 | Termination of appointment of Ian James Parker as a secretary on 6 June 2018 | |
13 Jun 2018 | PSC07 | Cessation of Ian James Parker as a person with significant control on 6 June 2018 | |
13 Jun 2018 | PSC01 | Notification of Simon Scott Kiero-Watson as a person with significant control on 6 June 2018 | |
13 Jun 2018 | PSC07 | Cessation of Angelo Karunalingam Baskaran as a person with significant control on 6 June 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Sue Parker as a director on 6 June 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Angelo Karunalingam Baskaran as a director on 6 June 2018 | |
13 Jun 2018 | AP01 | Appointment of Mr Simon Scott Kiero-Wason as a director on 6 June 2018 | |
13 Jun 2018 | AD01 | Registered office address changed from Magpies Knightsbridge Lane Pyrton Watlington Oxfordshire OX49 5AP to 131 Great Tattenhams Epsom KT18 5RB on 13 June 2018 | |
17 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
15 Aug 2017 | PSC07 | Cessation of Sue Parker as a person with significant control on 15 August 2017 | |
04 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 May 2017 | MA | Memorandum and Articles of Association | |
10 May 2017 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
12 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
04 Oct 2015 | TM01 | Termination of appointment of Chritoph Heinz Von Uslar as a director on 3 September 2015 | |
26 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
|