- Company Overview for FAIRBROTHER LENZ ELEY LIMITED (02548073)
- Filing history for FAIRBROTHER LENZ ELEY LIMITED (02548073)
- People for FAIRBROTHER LENZ ELEY LIMITED (02548073)
- Charges for FAIRBROTHER LENZ ELEY LIMITED (02548073)
- More for FAIRBROTHER LENZ ELEY LIMITED (02548073)
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) |
---|---|---|---|
09 Jul 2014 | MR04 | Satisfaction of charge 3 in full | |
11 Mar 2014 | AD01 | Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 | |
08 Jan 2014 | AA | Full accounts made up to 30 April 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
20 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2013 | MISC | 519 | |
06 Dec 2012 | TM01 | Termination of appointment of Philip Welch as a director | |
06 Dec 2012 | TM01 | Termination of appointment of Judith Warn Ford as a director | |
06 Dec 2012 | TM01 | Termination of appointment of Katrin Stolz as a director | |
06 Dec 2012 | TM01 | Termination of appointment of Sarah Horton as a director | |
06 Dec 2012 | TM01 | Termination of appointment of Daniel Louis as a director | |
06 Dec 2012 | TM01 | Termination of appointment of Nene Harrison as a director | |
06 Dec 2012 | TM01 | Termination of appointment of Mark Gay as a director | |
06 Dec 2012 | TM01 | Termination of appointment of Ian Fairbrother as a director | |
06 Dec 2012 | TM01 | Termination of appointment of Mike Eley as a director | |
06 Dec 2012 | TM01 | Termination of appointment of Richard Edwards as a director | |
19 Nov 2012 | AA | Full accounts made up to 30 April 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
18 Oct 2012 | AD02 | Register inspection address has been changed from 162 Buckingham Palace Road London SW1W 9TR United Kingdom | |
26 Apr 2012 | AP01 | Appointment of Nene Harrison as a director | |
26 Apr 2012 | AP01 | Appointment of Sarah Horton as a director | |
23 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 Mar 2012 | AP03 | Appointment of Mr Andrew Watkins as a secretary | |
21 Mar 2012 | AD01 | Registered office address changed from Montague House 6 Kent Road East Molesey Surrey KT8 9JZ on 21 March 2012 |