- Company Overview for CAMILLA LOWTHER LIMITED (03185777)
- Filing history for CAMILLA LOWTHER LIMITED (03185777)
- People for CAMILLA LOWTHER LIMITED (03185777)
- Charges for CAMILLA LOWTHER LIMITED (03185777)
- More for CAMILLA LOWTHER LIMITED (03185777)
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 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
03 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
03 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
22 May 2017 | TM01 | Termination of appointment of Matthew Moneypenny as a director on 7 May 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Sep 2016 | AP01 | Appointment of Mrs Sandee Elizabeth Lazo as a director on 29 September 2016 | |
13 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
19 Apr 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 | |
19 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2016 | AA | Full accounts made up to 30 April 2015 | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2015 | AD01 | Registered office address changed from 14 - 18 Legal Linx City Road Cardiff CF24 3DL to Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 6 October 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
15 Apr 2015 | CH01 | Director's details changed for Mr Richard Companik on 1 January 2015 | |
15 Apr 2015 | CH01 | Director's details changed for Mr Matthew Moneypenny on 1 January 2015 | |
15 Apr 2015 | AD01 | Registered office address changed from Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE to 14 - 18 Legal Linx City Road Cardiff CF24 3DL on 15 April 2015 | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Sep 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
18 Aug 2014 | AP01 | Appointment of Mr Matthew Moneypenny as a director on 12 June 2014 | |
18 Aug 2014 | AP01 | Appointment of Mr Richard Companik as a director on 12 June 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Camilla Ann Lowther as a director on 12 June 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Gerald Charles William Farrell as a director on 12 June 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Sandee Lazo as a director on 12 June 2014 |