Advanced company searchLink opens in new window

JOHN LYSAGHT PROPERTIES LIMITED

Company number 03749610

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jun 2004 395 Particulars of mortgage/charge
20 Apr 2004 363s Return made up to 09/04/04; full list of members
12 Nov 2003 AA Total exemption full accounts made up to 28 February 2003
08 Apr 2003 363s Return made up to 09/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
30 Dec 2002 AA Total exemption full accounts made up to 28 February 2002
14 May 2002 363s Return made up to 09/04/02; full list of members
11 Apr 2002 88(3) Particulars of contract relating to shares
11 Apr 2002 88(2)R Ad 20/03/02--------- £ si 20000@1=20000 £ ic 2/20002
28 Mar 2002 123 Nc inc already adjusted 20/03/02
28 Mar 2002 RESOLUTIONS Resolutions
  • RES14 ‐ £20000 at £1 20/03/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Mar 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Mar 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Feb 2002 287 Registered office changed on 02/02/02 from: john lysaght properties LTD, silverthorne lane, bristol, avon BS2 0QD
26 Jan 2002 AA Total exemption full accounts made up to 28 February 2001
29 Nov 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 May 2001 395 Particulars of mortgage/charge
04 May 2001 395 Particulars of mortgage/charge
03 May 2001 287 Registered office changed on 03/05/01 from: 24 orchard street, bristol, BS1 5DF
27 Apr 2001 363s Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 27/04/01
28 Dec 2000 AA Accounts for a small company made up to 29 February 2000
18 Dec 2000 225 Accounting reference date shortened from 30/04/00 to 29/02/00
01 Jun 2000 363s Return made up to 09/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
01 Jun 2000 288a New secretary appointed
16 Mar 2000 CERTNM Company name changed hoy properties LTD.\certificate issued on 17/03/00
16 Mar 2000 395 Particulars of mortgage/charge