- Company Overview for 138 LAVENDER HILL LIMITED (03119991)
- Filing history for 138 LAVENDER HILL LIMITED (03119991)
- People for 138 LAVENDER HILL LIMITED (03119991)
- More for 138 LAVENDER HILL LIMITED (03119991)
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) |
---|---|---|---|
11 Nov 2015 | TM01 | Termination of appointment of Claire Burton as a director on 23 October 2015 | |
30 Oct 2015 | CH01 | Director's details changed for Jennifer Victoria Denton on 30 October 2015 | |
02 Sep 2015 | AP01 | Appointment of Jennifer Victoria Denton as a director on 23 January 2015 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
07 Jul 2015 | AR01 | Annual return made up to 7 July 2015 no member list | |
07 Jul 2015 | CH01 | Director's details changed for James Cowling on 16 January 2015 | |
07 Jul 2015 | CH03 | Secretary's details changed for Robyn Cowling on 16 January 2015 | |
07 Jul 2015 | CH01 | Director's details changed for Ms Robyn Cowling on 16 January 2015 | |
07 Jul 2015 | CH01 | Director's details changed for Ms Claire Bench on 14 August 2014 | |
17 May 2015 | TM01 | Termination of appointment of a director | |
05 May 2015 | TM01 | Termination of appointment of Vanessa Harris as a director on 15 April 2015 | |
05 May 2015 | AP01 | Appointment of James Roland Lee as a director on 15 April 2015 | |
05 May 2015 | AP01 | Appointment of Dr Natalie Rebecca Smith as a director on 15 April 2015 | |
19 Jul 2014 | AR01 | Annual return made up to 9 July 2014 no member list | |
19 Jul 2014 | CH01 | Director's details changed for Vanessa Kamerling on 1 November 2013 | |
19 Jul 2014 | CH01 | Director's details changed for James Cowling on 1 April 2014 | |
29 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
10 Mar 2014 | AP01 | Appointment of Chris Strong as a director | |
07 Mar 2014 | TM01 | Termination of appointment of Ben Readman as a director | |
05 Feb 2014 | TM01 | Termination of appointment of Sophie Helliwell as a director | |
27 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Jul 2013 | AR01 | Annual return made up to 9 July 2013 no member list | |
16 Jul 2013 | CH03 | Secretary's details changed for Robyn Morgan on 18 May 2013 | |
28 May 2013 | CH01 | Director's details changed for Robyn Morgan on 18 May 2013 | |
18 Jul 2012 | AR01 | Annual return made up to 9 July 2012 no member list |