- Company Overview for LADYGREY PROPERTY ADVISORS LTD (02371194)
- Filing history for LADYGREY PROPERTY ADVISORS LTD (02371194)
- People for LADYGREY PROPERTY ADVISORS LTD (02371194)
- Charges for LADYGREY PROPERTY ADVISORS LTD (02371194)
- More for LADYGREY PROPERTY ADVISORS LTD (02371194)
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) |
---|---|---|---|
20 Aug 2015 | AD01 | Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey. GU7 1NS to Suite 13 50 Carnwath Road Fulham London SW6 3EG on 20 August 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Robert William Assael as a director on 17 February 2015 | |
19 Feb 2015 | CH03 | Secretary's details changed for Gillian Louise Hull on 29 December 2009 | |
28 Jan 2015 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
15 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
16 Mar 2012 | TM01 | Termination of appointment of Alison Rankin as a director | |
06 Jan 2012 | AA | Accounts made up to 31 March 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
10 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 15 November 2010
|
|
10 Dec 2010 | AA | Accounts made up to 31 March 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
23 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
20 May 2010 | TM01 | Termination of appointment of Roger Easton as a director | |
20 May 2010 | TM01 | Termination of appointment of William Marshall as a director | |
05 Feb 2010 | AA | Accounts made up to 31 March 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
05 Nov 2009 | CERTNM |
Company name changed ladygrey (property & asset rescue) LIMITED\certificate issued on 05/11/09
|
|
05 Nov 2009 | CONNOT | Change of name notice | |
29 Sep 2009 | 288a | Director appointed robert assael | |
29 Sep 2009 | 288a | Director appointed william marshall | |
29 Sep 2009 | 288a | Director appointed alison wilson rankin |