- Company Overview for 66 LANSDOWNE PLACE LIMITED (02411130)
- Filing history for 66 LANSDOWNE PLACE LIMITED (02411130)
- People for 66 LANSDOWNE PLACE LIMITED (02411130)
- More for 66 LANSDOWNE PLACE LIMITED (02411130)
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) |
---|---|---|---|
18 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 Sep 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
03 Sep 2018 | CH01 | Director's details changed for Mr Simon Walsh on 31 July 2018 | |
03 Sep 2018 | CH03 | Secretary's details changed for Dr Richard Paul Mcdermott on 31 July 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from 2/66 Lansdowne Place Hove East Sussex BN3 1FG to 254 Upper Shoreham Road Shoreham-by-Sea BN43 6BF on 3 September 2018 | |
25 Feb 2018 | TM02 | Termination of appointment of Kelly Anne Scales as a secretary on 24 February 2018 | |
25 Feb 2018 | AP03 | Appointment of Dr Richard Paul Mcdermott as a secretary on 24 February 2018 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
18 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
18 Aug 2017 | CH01 | Director's details changed for Miss Louise Elizabeth Cavell Baker on 9 September 2016 | |
17 Aug 2017 | AP01 | Appointment of Miss Louise Elizabeth Cavell Baker as a director on 9 September 2016 | |
16 Aug 2017 | PSC07 | Cessation of Imre Guba as a person with significant control on 16 August 2017 | |
17 Oct 2016 | TM01 | Termination of appointment of James Victor Hance as a director on 30 September 2016 | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
22 Aug 2016 | TM01 | Termination of appointment of Deborah Hobbs as a director on 1 February 2016 | |
22 Aug 2016 | AP01 | Appointment of Mr Imre Guba as a director on 1 February 2016 | |
18 Aug 2016 | TM02 | Termination of appointment of Richard Paul Mcdermott as a secretary on 18 March 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Sep 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
17 Sep 2015 | AP01 | Appointment of Kelly Anne Scales as a director on 30 September 2014 | |
17 Sep 2015 | AP01 | Appointment of Mr James Victor Hance as a director on 30 September 2014 | |
06 Apr 2015 | AD01 | Registered office address changed from 33 Wish Road Hove East Sussex BN3 4LN to 2/66 Lansdowne Place Hove East Sussex BN3 1FG on 6 April 2015 | |
06 Apr 2015 | AP03 | Appointment of Miss Kelly Anne Scales as a secretary on 14 February 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |