- Company Overview for 40 LANSDOWNE PLACE LTD. (02720418)
- Filing history for 40 LANSDOWNE PLACE LTD. (02720418)
- People for 40 LANSDOWNE PLACE LTD. (02720418)
- More for 40 LANSDOWNE PLACE LTD. (02720418)
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 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | CH01 | Director's details changed for Frederick Evans on 4 June 2016 | |
28 Jun 2016 | CH01 | Director's details changed for Mr Martin Robin Scott on 4 June 2016 | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
06 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
21 May 2014 | TM01 | Termination of appointment of Robert Miller as a director | |
10 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
15 Nov 2012 | TM01 | Termination of appointment of Jane Thomson as a director | |
15 Nov 2012 | TM01 | Termination of appointment of Peter Moore as a director | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
12 Oct 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
31 Mar 2011 | AP04 | Appointment of Pp Secretaries Limited as a secretary | |
29 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
29 Mar 2011 | AD01 | Registered office address changed from 40 Lansdowne Place Hove East Sussex BN3 1HH on 29 March 2011 | |
28 Oct 2010 | AP01 | Appointment of Mr Peter Frederick Moore as a director | |
22 Oct 2010 | TM01 | Termination of appointment of David Plummer as a director | |
22 Oct 2010 | TM02 | Termination of appointment of David Plummer as a secretary | |
18 Jun 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
18 Jun 2010 | CH01 | Director's details changed for Mr Robert Miller on 4 June 2010 |