- Company Overview for L.C.P. ESTATES LIMITED (02863792)
- Filing history for L.C.P. ESTATES LIMITED (02863792)
- People for L.C.P. ESTATES LIMITED (02863792)
- Charges for L.C.P. ESTATES LIMITED (02863792)
- More for L.C.P. ESTATES LIMITED (02863792)
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) |
---|---|---|---|
21 Apr 2016 | AP01 | Appointment of Mr Anthony Michael Chandris as a director on 31 March 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Michael Demetrius Chandris as a director on 31 March 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of John Demetrius Chandris as a director on 31 March 2016 | |
26 Feb 2016 | MR01 |
Registration of charge 028637920012, created on 5 February 2016
|
|
23 Feb 2016 | AP01 | Appointment of Mr Sebastian Sam Macdonald-Hall as a director on 1 February 2016 | |
04 Feb 2016 | MR01 |
Registration of charge 028637920010, created on 2 February 2016
|
|
04 Feb 2016 | MR01 | Registration of charge 028637920011, created on 2 February 2016 | |
03 Feb 2016 | AP03 | Appointment of Mr Christopher Winsley Tranter as a secretary on 31 January 2016 | |
03 Feb 2016 | TM02 | Termination of appointment of Stephen John Massey as a secretary on 31 January 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Stephen John Massey as a director on 31 January 2016 | |
09 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
22 Aug 2015 | MR01 | Registration of charge 028637920009, created on 21 August 2015 | |
27 Jul 2015 | AP01 | Appointment of Mr Dimitri John Chandris as a director on 31 March 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Emmanuel Anthony Tomazos as a director on 31 March 2015 | |
17 Nov 2014 | AP01 | Appointment of Mr Edward Hal Mileham as a director on 20 October 2014 | |
03 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
22 Oct 2014 | MR01 | Registration of charge 028637920008, created on 21 October 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
09 Sep 2014 | AP01 | Appointment of Mr Roger Hyvester Hamblin as a director on 15 August 2014 | |
07 Jul 2014 | AP01 | Appointment of Mr Nicholas John Burgess as a director | |
23 Jan 2014 | MR01 | Registration of charge 028637920007 | |
23 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
21 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 |