- Company Overview for J.H. LAVENDER & COMPANY LIMITED (02999887)
- Filing history for J.H. LAVENDER & COMPANY LIMITED (02999887)
- People for J.H. LAVENDER & COMPANY LIMITED (02999887)
- Charges for J.H. LAVENDER & COMPANY LIMITED (02999887)
- More for J.H. LAVENDER & COMPANY LIMITED (02999887)
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) |
---|---|---|---|
14 Jul 2016 | AA | Accounts for a medium company made up to 31 October 2015 | |
05 Apr 2016 | MR04 | Satisfaction of charge 029998870005 in full | |
18 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
20 May 2015 | AA | Accounts for a medium company made up to 31 October 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
01 Apr 2014 | AA | Accounts for a medium company made up to 31 October 2013 | |
26 Mar 2014 | MR01 | Registration of charge 029998870006 | |
19 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
16 Dec 2013 | MR01 |
Registration of charge 029998870005
|
|
19 Jun 2013 | AA | Accounts for a medium company made up to 31 October 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
19 Dec 2012 | CH01 | Director's details changed for Ian Mark Timings on 9 December 2012 | |
19 Dec 2012 | CH03 | Secretary's details changed for Mr Adrian Victor Taylor on 8 December 2012 | |
19 Dec 2012 | CH01 | Director's details changed for James Michael Warner on 9 December 2012 | |
19 Dec 2012 | CH01 | Director's details changed for Dr Andrew John Rose on 9 December 2012 | |
19 Jul 2012 | AA | Accounts for a medium company made up to 31 October 2011 | |
12 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
23 Dec 2011 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
11 May 2011 | CH01 | Director's details changed for James Michael Warner on 1 April 2006 | |
06 Apr 2011 | AA | Accounts for a medium company made up to 31 October 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
02 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Aug 2010 | AA | Accounts for a medium company made up to 31 October 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Ian Mark Timings on 17 December 2009 |