LAVENDON ACCESS SERVICES (INTERNATIONAL) LIMITED
Company number 03242814
- Company Overview for LAVENDON ACCESS SERVICES (INTERNATIONAL) LIMITED (03242814)
- Filing history for LAVENDON ACCESS SERVICES (INTERNATIONAL) LIMITED (03242814)
- People for LAVENDON ACCESS SERVICES (INTERNATIONAL) LIMITED (03242814)
- Charges for LAVENDON ACCESS SERVICES (INTERNATIONAL) LIMITED (03242814)
- More for LAVENDON ACCESS SERVICES (INTERNATIONAL) LIMITED (03242814)
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) |
---|---|---|---|
25 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Apr 2018 | TM01 | Termination of appointment of Adam John Rochelle as a director on 31 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
28 Jul 2017 | AP03 | Appointment of Mr Jerome Sarragozi as a secretary on 28 July 2017 | |
28 Jul 2017 | TM02 | Termination of appointment of Richard Andrew Cole as a secretary on 28 July 2017 | |
24 Jul 2017 | CH01 | Director's details changed for Mr Donald Thomas Kenny on 24 July 2017 | |
18 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Jul 2017 | AP01 | Appointment of Mr Thomas Anthony Murray as a director on 1 July 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Alan Stuart Merrell as a director on 30 June 2017 | |
22 Jun 2017 | MR04 | Satisfaction of charge 17 in full | |
22 Jun 2017 | MR04 | Satisfaction of charge 19 in full | |
22 Jun 2017 | MR04 | Satisfaction of charge 18 in full | |
22 Jun 2017 | MR04 | Satisfaction of charge 20 in full | |
22 Jun 2017 | MR04 | Satisfaction of charge 032428140021 in full | |
08 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
23 Sep 2016 | AUD | Auditor's resignation | |
22 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Apr 2016 | TM02 | Termination of appointment of Alan Stuart Merrell as a secretary on 7 April 2016 | |
21 Apr 2016 | AP03 | Appointment of Richard Andrew Cole as a secretary on 7 April 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
10 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Jun 2015 | TM01 | Termination of appointment of Mark David Johnson as a director on 31 May 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
04 Sep 2014 | MR01 | Registration of charge 032428140021, created on 29 August 2014 | |
23 Jul 2014 | AA | Full accounts made up to 31 December 2013 |