- Company Overview for LAVENDER SWEEP PROPERTIES LTD. (04008365)
- Filing history for LAVENDER SWEEP PROPERTIES LTD. (04008365)
- People for LAVENDER SWEEP PROPERTIES LTD. (04008365)
- More for LAVENDER SWEEP PROPERTIES LTD. (04008365)
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) |
---|---|---|---|
21 Mar 2018 | AP03 | Appointment of Mr Nicholas Tilson as a secretary on 6 March 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from Flat a 143 Lavender Sweep Lavender Sweep London SW11 1EA England to 108 Ravensbury Road London SW18 4RS on 21 March 2018 | |
21 Mar 2018 | TM02 | Termination of appointment of Cara Jane May Denholm as a secretary on 6 March 2018 | |
21 Mar 2018 | PSC01 | Notification of Philip George Hunt as a person with significant control on 6 March 2018 | |
19 Mar 2018 | PSC07 | Cessation of Abby Leanne Minns as a person with significant control on 6 March 2018 | |
19 Mar 2018 | AP01 | Appointment of Mr Philip George Hunt as a director on 6 March 2018 | |
20 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
22 Feb 2017 | AA | Accounts for a dormant company made up to 5 June 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
30 Jun 2016 | AD02 | Register inspection address has been changed to 70 Victoria Road Polegate East Sussex BN26 6BU | |
03 Mar 2016 | AA | Accounts for a dormant company made up to 5 June 2015 | |
03 Nov 2015 | AD01 | Registered office address changed from Flat B 143 Lavender Sweep London SW11 1EA to Flat a 143 Lavender Sweep Lavender Sweep London SW11 1EA on 3 November 2015 | |
03 Nov 2015 | AP03 | Appointment of Miss Cara Jane May Denholm as a secretary on 3 November 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of Abby Leanne Minns as a director on 5 August 2015 | |
18 Aug 2015 | TM02 | Termination of appointment of Abby Leanne Minns as a secretary on 5 August 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
23 Jun 2015 | CH01 | Director's details changed for Mr Nicholas Tilson on 7 June 2014 | |
06 Nov 2014 | AA | Accounts for a dormant company made up to 5 June 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | AD02 | Register inspection address has been changed from C/O M I Spencer & Co 70 Victoria Road Polegate East Sussex BN26 6BU England | |
07 Jul 2014 | CH01 | Director's details changed for Ms Cara Jane May Denholm on 7 November 2012 | |
07 Jul 2014 | CH01 | Director's details changed for Mr Nicholas Tilson on 1 July 2013 | |
07 Jul 2014 | AD01 | Registered office address changed from Flat a 143 Lavender Sweep London SW11 1EA on 7 July 2014 | |
22 Jan 2014 | AA | Accounts for a dormant company made up to 5 June 2013 | |
04 Dec 2013 | TM02 | Termination of appointment of Nicholas Tilson as a secretary |