- Company Overview for LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED (02491595)
- Filing history for LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED (02491595)
- People for LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED (02491595)
- Charges for LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED (02491595)
- More for LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED (02491595)
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) |
---|---|---|---|
22 Apr 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
22 Apr 2013 | AD01 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 22 April 2013 | |
27 Nov 2012 | AA | Full accounts made up to 29 February 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
23 Feb 2012 | MG01 |
Particulars of a mortgage or charge / charge no: 5
|
|
05 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
20 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 Nov 2011 | AP03 | Appointment of Ashish Shah as a secretary | |
22 Nov 2011 | TM02 | Termination of appointment of Colin Brigden as a secretary | |
19 Oct 2011 | TM01 | Termination of appointment of David Worthington as a director | |
02 Sep 2011 | CH01 | Director's details changed for Mr Peter David Reid on 22 August 2011 | |
24 Aug 2011 | AA | Full accounts made up to 28 February 2011 | |
28 Jul 2011 | AP01 | Appointment of Mr Peter David Reid as a director | |
09 May 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
05 May 2011 | TM02 | Termination of appointment of Bruce Winfield as a secretary | |
05 May 2011 | TM01 | Termination of appointment of Bruce Winfield as a director | |
05 May 2011 | AP01 | Appointment of Mr Dean Anthony Wright as a director | |
22 Oct 2010 | AAMD | Amended full accounts made up to 28 February 2010 | |
22 Oct 2010 | AP01 | Appointment of Mr David Howard Worthington as a director | |
02 Sep 2010 | AA | Full accounts made up to 28 February 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
10 Jan 2010 | CERTNM |
Company name changed dvl smith (msqh) LIMITED\certificate issued on 10/01/10
|