- Company Overview for 35 OLD LANSDOWNE ROAD LIMITED (02842252)
- Filing history for 35 OLD LANSDOWNE ROAD LIMITED (02842252)
- People for 35 OLD LANSDOWNE ROAD LIMITED (02842252)
- More for 35 OLD LANSDOWNE ROAD LIMITED (02842252)
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) |
---|---|---|---|
17 Mar 2018 | PSC01 | Notification of Fiona Barker as a person with significant control on 17 March 2018 | |
17 Mar 2018 | AP01 | Appointment of Miss Aimee Howells as a director on 17 March 2018 | |
17 Mar 2018 | AP01 | Appointment of Miss Fiona Barker as a director on 17 March 2018 | |
17 Mar 2018 | TM01 | Termination of appointment of Gill Petty as a director on 17 March 2018 | |
17 Mar 2018 | PSC07 | Cessation of Richard Fletcher as a person with significant control on 17 March 2018 | |
13 Feb 2018 | PSC01 | Notification of Richard Fletcher as a person with significant control on 13 February 2018 | |
16 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
23 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
19 Jun 2015 | AP03 | Appointment of Mr Michael Philip Livesey as a secretary on 19 June 2015 | |
19 Jun 2015 | TM02 | Termination of appointment of Richard Fletcher as a secretary on 19 June 2015 | |
26 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Mar 2015 | TM01 | Termination of appointment of Craig Ashbridge as a director on 9 March 2015 | |
09 Mar 2015 | AP03 | Appointment of Mr Richard Fletcher as a secretary on 9 March 2015 | |
09 Mar 2015 | TM02 | Termination of appointment of Craig Ashbridge as a secretary on 9 March 2015 | |
04 Mar 2015 | CH01 | Director's details changed for Craig Ashbridge on 8 November 2014 | |
04 Mar 2015 | CH01 | Director's details changed for Gill Petty on 14 February 2015 | |
23 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
23 Jul 2014 | CH01 | Director's details changed for Gill Petty on 1 October 2013 | |
23 Jul 2014 | CH01 | Director's details changed for Richard Fletcher on 14 January 2014 | |
28 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
20 Jan 2014 | AAMD | Amended accounts made up to 31 August 2012 | |
23 Jul 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
|