- Company Overview for LONDON BREAKS LIMITED (03831726)
- Filing history for LONDON BREAKS LIMITED (03831726)
- People for LONDON BREAKS LIMITED (03831726)
- Charges for LONDON BREAKS LIMITED (03831726)
- More for LONDON BREAKS LIMITED (03831726)
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 Sep 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
23 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
17 May 2018 | AP01 | Appointment of Mr Joseph Steele as a director on 16 May 2018 | |
17 May 2018 | TM01 | Termination of appointment of John Nigel Alexander Wales as a director on 16 May 2018 | |
18 Sep 2017 | CS01 | Confirmation statement made on 26 August 2017 with updates | |
12 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Dec 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Oct 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
01 Sep 2016 | TM01 | Termination of appointment of Fiona Margaret Talbot as a director on 1 May 2016 | |
01 Sep 2016 | AP01 | Appointment of Mr Michael Barry Wolfson as a director on 9 May 2016 | |
10 Dec 2015 | AP01 | Appointment of Mrs Fiona Margaret Talbot as a director on 1 June 2015 | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Oct 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Sep 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
18 Aug 2014 | AD01 | Registered office address changed from 50-51 Bedford Row London WC1R 4LR to Barnard's Inn 86 Fetter Lane London EC4A 1EN on 18 August 2014 | |
16 Jun 2014 | TM02 | Termination of appointment of Susan Grobbelaar as a secretary | |
16 Jun 2014 | TM01 | Termination of appointment of Susan Grobbelaar as a director | |
16 Jun 2014 | TM02 | Termination of appointment of Susan Grobbelaar as a secretary | |
12 Mar 2014 | AP01 | Appointment of Mr John Nigel Alexander Wales as a director | |
17 Jan 2014 | AP03 | Appointment of Mrs Susan Jane Grobbelaar as a secretary | |
17 Jan 2014 | AP01 | Appointment of Mrs Susan Jane Grobbelaar as a director | |
17 Dec 2013 | MR01 | Registration of charge 038317260001 | |
20 Sep 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 30 December 2012 |