- Company Overview for LONDON WILDLIFE LIMITED (02401237)
- Filing history for LONDON WILDLIFE LIMITED (02401237)
- People for LONDON WILDLIFE LIMITED (02401237)
- More for LONDON WILDLIFE LIMITED (02401237)
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) |
---|---|---|---|
19 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
16 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
28 Sep 2017 | TM01 | Termination of appointment of John Michael Brook as a director on 23 September 2017 | |
28 Sep 2017 | PSC07 | Cessation of John Michael Brook as a person with significant control on 23 September 2017 | |
14 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Oct 2016 | AP01 | Appointment of Mr Stuart Andrew Wetherly as a director on 19 October 2016 | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
25 Mar 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
12 Mar 2015 | TM01 | Termination of appointment of Carlo Laurenzi as a director on 26 January 2015 | |
12 Mar 2015 | AP03 | Appointment of Mr Richard Guy Grindle as a secretary on 26 January 2015 | |
12 Mar 2015 | AP01 | Appointment of Mr Richard Guy Grindle as a director on 26 January 2015 | |
12 Mar 2015 | TM02 | Termination of appointment of Karen Moreen Hall as a secretary on 26 January 2015 | |
17 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
13 Mar 2014 | AD01 | Registered office address changed from Skyline House C/O London Wildlife Trust 200 Union Street London SE1 0LX on 13 March 2014 | |
15 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Dec 2013 | TM01 | Termination of appointment of Alan Rick as a director | |
27 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|