- 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) |
---|---|---|---|
04 Dec 2013 | AP03 | Appointment of Ms Abby Leanne Minns as a secretary | |
28 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
28 Jun 2013 | AD04 | Register(s) moved to registered office address | |
19 Dec 2012 | AP01 | Appointment of Ms Cara Jane May Denholm as a director | |
19 Dec 2012 | TM01 | Termination of appointment of Nigel George as a director | |
12 Dec 2012 | AA | Accounts for a dormant company made up to 5 June 2012 | |
02 Nov 2012 | AP01 | Appointment of Abby Leanne Minns as a director | |
02 Nov 2012 | AP03 | Appointment of Mr Nicholas Tilson as a secretary | |
02 Nov 2012 | TM02 | Termination of appointment of Charles Alban-Moore as a secretary | |
02 Nov 2012 | TM01 | Termination of appointment of Charles Alban-Moore as a director | |
22 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
12 Jan 2012 | AA | Accounts for a dormant company made up to 5 June 2011 | |
17 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 5 June 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for Mr Nicholas Tilson on 31 May 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Mr Nigel William George on 31 May 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Mr Charles Peter Alban-Moore on 31 May 2010 | |
30 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
30 Nov 2009 | AD02 | Register inspection address has been changed | |
15 Sep 2009 | AA | Total exemption small company accounts made up to 5 June 2009 | |
03 Jul 2009 | 363a | Return made up to 06/06/09; full list of members | |
03 Jul 2009 | 288a | Secretary appointed mr charles peter alban-moore | |
02 Jul 2009 | 288a | Director appointed mr nicholas tilson | |
02 Jul 2009 | 288b | Appointment terminated director ian clarke |