- Company Overview for LOUISA ROBERTSON ASSOCIATES LIMITED (03968198)
- Filing history for LOUISA ROBERTSON ASSOCIATES LIMITED (03968198)
- People for LOUISA ROBERTSON ASSOCIATES LIMITED (03968198)
- Registers for LOUISA ROBERTSON ASSOCIATES LIMITED (03968198)
- More for LOUISA ROBERTSON ASSOCIATES LIMITED (03968198)
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) |
---|---|---|---|
31 Jan 2018 | AP01 | Notice of removal of a director | |
10 Aug 2017 | PSC07 | Cessation of Angela Mortimer Plc as a person with significant control on 10 August 2017 | |
10 Aug 2017 | PSC01 | Notification of Josephine Kate Mortimer as a person with significant control on 10 August 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of Angela Jane Mortimer as a director on 17 July 2017 | |
10 Aug 2017 | ANNOTATION |
Rectified The AP01 was removed from the public register on 6 April 2018 as it was invalid or ineffective
|
|
10 Aug 2017 | TM01 | Termination of appointment of William Littlejohn Mortimer as a director on 17 July 2017 | |
04 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
12 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
12 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
27 Mar 2015 | CH04 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 | |
27 Mar 2015 | CH01 | Director's details changed for William Littlejohn Mortimer on 20 March 2015 | |
27 Mar 2015 | CH01 | Director's details changed for Angela Jane Mortimer on 20 March 2015 | |
24 Mar 2015 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
20 Mar 2015 | CH04 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
07 Jan 2015 | AD01 | Registered office address changed from 37-38 Golden Square London W1F 9LA to 76 Wardour Street London W1F 0UR on 7 January 2015 | |
15 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
04 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
27 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
14 May 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
13 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 |