Advanced company searchLink opens in new window

L.C.H. (PROPERTY DEVELOPMENTS) LIMITED

Company number 03056274

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Oct 2000 395 Particulars of mortgage/charge
14 Jun 2000 363s Return made up to 15/05/00; full list of members
04 Feb 2000 AA Accounts for a small company made up to 31 March 1999
23 Jun 1999 363s Return made up to 15/05/99; no change of members
23 Jun 1999 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
27 Jan 1999 AA Full accounts made up to 31 March 1998
26 May 1998 363s Return made up to 15/05/98; full list of members
12 Mar 1998 88(2)R Ad 25/02/98--------- £ si 81000@1=81000 £ ic 2/81002
12 Mar 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
12 Mar 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
12 Mar 1998 123 £ nc 100/100000 25/02/98
12 Mar 1998 287 Registered office changed on 12/03/98 from: 1 grange cottage dirtness road sandtoft doncaster DN8 5SU
20 Oct 1997 AA Full accounts made up to 31 March 1997
05 Jun 1997 363s Return made up to 15/05/97; no change of members
02 Feb 1997 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
02 Feb 1997 AA Full accounts made up to 31 March 1996
09 May 1996 363s Return made up to 15/05/96; full list of members
01 Nov 1995 224 Accounting reference date notified as 31/03
29 Aug 1995 CERTNM Company name changed maze properties LIMITED\certificate issued on 30/08/95
17 Aug 1995 288 New director appointed
17 Aug 1995 288 New director appointed
17 Aug 1995 288 New secretary appointed
17 Aug 1995 288 Director resigned
17 Aug 1995 288 Secretary resigned
17 Aug 1995 287 Registered office changed on 17/08/95 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN