- Company Overview for LCM CONSTRUCTION PRODUCTS LIMITED (04049485)
- Filing history for LCM CONSTRUCTION PRODUCTS LIMITED (04049485)
- People for LCM CONSTRUCTION PRODUCTS LIMITED (04049485)
- Charges for LCM CONSTRUCTION PRODUCTS LIMITED (04049485)
- More for LCM CONSTRUCTION PRODUCTS LIMITED (04049485)
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) |
---|---|---|---|
06 Oct 2014 | AP01 | Appointment of Wallace Brett Simpson as a director on 29 September 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Stephen Paul Good as a director on 29 September 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
08 Aug 2014 | AD01 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR on 8 August 2014 | |
08 Aug 2014 | AD02 | Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
08 Aug 2014 | CH04 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014 | |
04 Jun 2014 | AA | Full accounts made up to 30 November 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
|
|
12 Aug 2013 | AD02 | Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom | |
09 Aug 2013 | AD01 | Registered office address changed from Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 August 2013 | |
16 May 2013 | AA | Full accounts made up to 30 November 2012 | |
23 Aug 2012 | AA | Full accounts made up to 30 November 2011 | |
09 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
09 Aug 2012 | AD01 | Registered office address changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 August 2012 | |
09 Aug 2012 | AD02 | Register inspection address has been changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom | |
14 May 2012 | CH04 | Secretary's details changed for Hammonds Secretarial Services Limited on 4 January 2012 | |
05 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
05 Aug 2011 | AD01 | Registered office address changed from Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 5 August 2011 | |
05 Aug 2011 | AD02 | Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom | |
26 May 2011 | AA | Full accounts made up to 30 November 2010 | |
15 Mar 2011 | AP01 | Appointment of Mr Michael John Holt as a director | |
08 Sep 2010 | TM01 | Termination of appointment of Kevin Higginson as a director | |
27 Aug 2010 | AA | Full accounts made up to 30 November 2009 | |
24 Aug 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
24 Aug 2010 | CH04 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 |