- 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) |
---|---|---|---|
19 Aug 2014 | MR01 | Registration of charge 037496100008, created on 8 August 2014 | |
18 Aug 2014 | MR01 | Registration of charge 037496100007, created on 8 August 2014 | |
18 Aug 2014 | MR01 | Registration of charge 037496100006, created on 8 August 2014 | |
01 May 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Aug 2013 | AD01 | Registered office address changed from C/O Bennetts Solicitors High Street Wrington Bristol BS40 5QB on 1 August 2013 | |
03 May 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Jul 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 9 April 2012 | |
05 May 2012 | AR01 |
Annual return made up to 9 April 2012 with full list of shareholders
|
|
16 Jan 2012 | AP01 | Appointment of Mr Andrew Douglas Garrad as a director | |
12 Jan 2012 | SH08 | Change of share class name or designation | |
10 Jan 2012 | TM01 | Termination of appointment of Sarah Hoy as a director | |
05 Jan 2012 | SH08 |
Change of share class name or designation
|
|
02 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
04 Nov 2011 | AAMD | Amended accounts made up to 31 December 2010 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 May 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
12 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 May 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
11 May 2010 | AD01 | Registered office address changed from , 2a Apsley Road, Clifton, Bristol, BS8 2SP on 11 May 2010 | |
11 May 2010 | AP01 | Appointment of Mrs Sarah Jane Hoy as a director | |
11 May 2010 | CH01 | Director's details changed for Matthew Keith Horseman on 1 October 2009 | |
11 May 2010 | AP03 | Appointment of Mr Christopher Stanford as a secretary |