- Company Overview for JOHN LYSAGHT PROPERTIES LIMITED (03749610)
- Filing history for JOHN LYSAGHT PROPERTIES LIMITED (03749610)
- People for JOHN LYSAGHT PROPERTIES LIMITED (03749610)
- Charges for JOHN LYSAGHT PROPERTIES LIMITED (03749610)
- More for JOHN LYSAGHT PROPERTIES LIMITED (03749610)
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) |
---|---|---|---|
01 May 2018 | PSC07 | Cessation of Sarah Jane Hoy as a person with significant control on 27 April 2018 | |
01 May 2018 | PSC07 | Cessation of Robert Hoy as a person with significant control on 27 April 2018 | |
01 May 2018 | PSC07 | Cessation of Andrew Douglas Garrad as a person with significant control on 27 April 2018 | |
01 May 2018 | AD01 | Registered office address changed from Bennetts Solicitors Barley Wood Stables Long Lane Wrington Bristol North Somerset BS40 5SA to 9 Bonhill Street London EC2A 4DJ on 1 May 2018 | |
01 May 2018 | TM01 | Termination of appointment of Robert Hoy as a director on 27 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of Andrew Douglas Garrad as a director on 27 April 2018 | |
01 May 2018 | AP01 | Appointment of Mr David Kidston Mckay as a director on 27 April 2018 | |
01 May 2018 | AP01 | Appointment of Mr Markham James Hanson as a director on 27 April 2018 | |
30 Apr 2018 | MR04 | Satisfaction of charge 037496100008 in full | |
30 Apr 2018 | MR04 | Satisfaction of charge 037496100006 in full | |
30 Apr 2018 | MR04 | Satisfaction of charge 037496100007 in full | |
30 Apr 2018 | MR01 | Registration of charge 037496100009, created on 27 April 2018 | |
25 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
31 Oct 2017 | TM02 | Termination of appointment of Christopher Stanford as a secretary on 30 October 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
12 Sep 2014 | MR04 | Satisfaction of charge 3 in full | |
12 Sep 2014 | MR04 | Satisfaction of charge 2 in full |