- Company Overview for OLD LIGHTS LIMITED (03299075)
- Filing history for OLD LIGHTS LIMITED (03299075)
- People for OLD LIGHTS LIMITED (03299075)
- Charges for OLD LIGHTS LIMITED (03299075)
- More for OLD LIGHTS LIMITED (03299075)
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) |
---|---|---|---|
26 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-26
|
|
24 Dec 2013 | TM01 | Termination of appointment of Dennis Jenks as a director | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Sep 2013 | AP01 | Appointment of Mr Robin Nelson as a director | |
19 Sep 2013 | AP01 | Appointment of Mr Aaron Taffera as a director | |
29 Jul 2013 | TM01 | Termination of appointment of Sarah Egan as a director | |
10 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Mar 2012 | SH06 |
Cancellation of shares. Statement of capital on 28 March 2012
|
|
28 Mar 2012 | SH06 |
Cancellation of shares. Statement of capital on 28 March 2012
|
|
28 Mar 2012 | SH03 | Purchase of own shares. | |
20 Feb 2012 | TM01 | Termination of appointment of Michael Hudson as a director | |
09 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
04 Jan 2012 | AP01 | Appointment of Mrs Sarah Egan as a director | |
08 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Jan 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
12 Jan 2011 | CH01 | Director's details changed for Michael Guy Fisher Hudson on 11 August 2010 | |
12 Oct 2010 | AD01 | Registered office address changed from Building 136 Bentwaters Parks Rendlesham Woodbridge Suffolk IP12 2TW on 12 October 2010 | |
06 Oct 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
01 Feb 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Simon Midgley White Holdich on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Mr Dennis Anthony Jenks on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Michael Guy Fisher Hudson on 1 February 2010 | |
28 Nov 2009 | AA | Total exemption full accounts made up to 30 April 2009 |