- Company Overview for LITTLEWOODS PROPERTY HOLDINGS LIMITED (02765483)
- Filing history for LITTLEWOODS PROPERTY HOLDINGS LIMITED (02765483)
- People for LITTLEWOODS PROPERTY HOLDINGS LIMITED (02765483)
- Charges for LITTLEWOODS PROPERTY HOLDINGS LIMITED (02765483)
- Insolvency for LITTLEWOODS PROPERTY HOLDINGS LIMITED (02765483)
- More for LITTLEWOODS PROPERTY HOLDINGS LIMITED (02765483)
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) |
---|---|---|---|
13 Nov 2017 | CH01 | Director's details changed for Mr Michael Seal on 24 October 2017 | |
03 Nov 2017 | AA | Full accounts made up to 30 June 2017 | |
30 Oct 2017 | AP01 | Appointment of Mr Richard John Hall as a director on 8 August 2017 | |
18 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
05 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 | |
16 Aug 2016 | AP01 | Appointment of Mr Michael Seal as a director on 25 July 2016 | |
16 Aug 2016 | AP01 | Appointment of Philip Leslie Peters as a director on 25 July 2016 | |
16 Aug 2016 | MR04 | Satisfaction of charge 4 in full | |
16 Aug 2016 | MR04 | Satisfaction of charge 5 in full | |
28 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
07 Jun 2016 | TM01 | Termination of appointment of a director | |
07 Jun 2016 | TM02 | Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 29 February 2016 | |
15 Dec 2015 | TM01 | Termination of appointment of Shop Direct Company Director Limited as a director on 14 December 2015 | |
15 Dec 2015 | AP01 | Appointment of Mr Selwyn Heycock as a director on 14 December 2015 | |
23 Nov 2015 | AA | Full accounts made up to 30 June 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
27 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
10 Mar 2015 | AD01 | Registered office address changed from First Floor, Skyways House Speke Road Speke Liverpool L70 1AB to 2Nd Floor, 14 St. George Street London W1S 1FE on 10 March 2015 | |
26 Feb 2015 | SH20 | Statement by Directors | |
26 Feb 2015 | SH19 |
Statement of capital on 26 February 2015
|
|
26 Feb 2015 | CAP-SS | Solvency Statement dated 26/02/15 | |
26 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
22 Apr 2014 | CH01 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 |