- Company Overview for LONDON HOUSE INTERNATIONAL LIMITED (03042243)
- Filing history for LONDON HOUSE INTERNATIONAL LIMITED (03042243)
- People for LONDON HOUSE INTERNATIONAL LIMITED (03042243)
- Charges for LONDON HOUSE INTERNATIONAL LIMITED (03042243)
- Insolvency for LONDON HOUSE INTERNATIONAL LIMITED (03042243)
- More for LONDON HOUSE INTERNATIONAL LIMITED (03042243)
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 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
06 Dec 2013 | MR01 | Registration of charge 030422430006 | |
02 Jul 2013 | AD01 | Registered office address changed from 21 Carlton Crescent Southampton SO15 2ET United Kingdom on 2 July 2013 | |
27 Jun 2013 | TM01 | Termination of appointment of Richard Cook as a director | |
05 Jun 2013 | MR01 | Registration of charge 030422430005 | |
15 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
19 Apr 2013 | AP01 | Appointment of Mr Richard Charles Cook as a director | |
19 Apr 2013 | MR01 | Registration of charge 030422430004 | |
17 Apr 2013 | AP01 | Appointment of Mr John Christopher Richards as a director | |
17 Apr 2013 | AP01 | Appointment of Mr Christopher Mark Metalle as a director | |
17 Apr 2013 | TM01 | Termination of appointment of Godfrey Lancashire as a director | |
17 Apr 2013 | TM01 | Termination of appointment of Brian Hughes as a director | |
17 Apr 2013 | TM02 | Termination of appointment of Godfrey Lancashire as a secretary | |
22 Oct 2012 | AD01 | Registered office address changed from 29 Carlton Crescent Southampton Hampshire SO15 2EW on 22 October 2012 | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
03 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Brian David Hughes on 8 April 2010 | |
28 Oct 2009 | MEM/ARTS | Memorandum and Articles of Association | |
28 Oct 2009 | RESOLUTIONS |
Resolutions
|