- Company Overview for LONDON PILSNER LIMITED (02969265)
- Filing history for LONDON PILSNER LIMITED (02969265)
- People for LONDON PILSNER LIMITED (02969265)
- Charges for LONDON PILSNER LIMITED (02969265)
- More for LONDON PILSNER LIMITED (02969265)
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 Jan 2016 | AA | Accounts for a medium company made up to 31 March 2015 | |
10 Sep 2015 | MR01 | Registration of charge 029692650002, created on 4 September 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
09 Jan 2015 | AA | Accounts for a medium company made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
07 Oct 2013 | AA | Accounts for a medium company made up to 31 March 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
04 Jan 2013 | AA | Accounts for a medium company made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
03 Apr 2012 | CH01 | Director's details changed for Mr Bharat Kumar Hirji Thakrar on 25 March 2012 | |
03 Apr 2012 | TM01 | Termination of appointment of Chetan Dayal as a director | |
13 Mar 2012 | TM02 | Termination of appointment of Shailly Gandesha Chandok as a secretary | |
04 Jan 2012 | AA | Accounts for a medium company made up to 31 March 2011 | |
14 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Apr 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
05 Apr 2011 | AD01 | Registered office address changed from Argyle House, Northside Level 3 Joel Street Northwood Hills Middlesex HA6 1LN on 5 April 2011 | |
13 Jul 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
16 Feb 2010 | CH03 | Secretary's details changed for Miss Shailly Gandesha on 16 February 2010 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Mar 2009 | 363a | Return made up to 25/03/09; full list of members | |
26 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Oct 2008 | 363a | Return made up to 19/09/08; full list of members | |
03 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
12 Oct 2007 | 363a | Return made up to 19/09/07; full list of members |