- Company Overview for LS FORGE BANKSIDE LIMITED (04161299)
- Filing history for LS FORGE BANKSIDE LIMITED (04161299)
- People for LS FORGE BANKSIDE LIMITED (04161299)
- Charges for LS FORGE BANKSIDE LIMITED (04161299)
- More for LS FORGE BANKSIDE LIMITED (04161299)
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) |
---|---|---|---|
18 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
05 Jan 2018 | TM01 | Termination of appointment of Louise Miller as a director on 1 January 2018 | |
04 Jan 2018 | PSC05 | Change of details for Ls London Holdings One Limited as a person with significant control on 10 January 2017 | |
03 Jan 2018 | AP01 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 | |
04 Jun 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 | |
10 Mar 2017 | AP01 | Appointment of Louise Miller as a director on 1 March 2017 | |
21 Jan 2017 | CH01 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 | |
10 Jan 2017 | CH04 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 | |
10 Jan 2017 | CH02 | Director's details changed for Ls Director Limited on 10 January 2017 | |
10 Jan 2017 | CH02 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 | |
10 Jan 2017 | AD01 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
14 Jul 2016 | TM01 | Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 | |
04 Jul 2016 | AP01 | Appointment of Mr Michael Arnaouti as a director on 1 July 2016 | |
11 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
26 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
30 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
11 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
28 Jun 2013 | CERTNM |
Company name changed piano place LIMITED\certificate issued on 28/06/13
|
|
28 Jun 2013 | CONNOT | Change of name notice | |
07 May 2013 | TM01 | Termination of appointment of Land Securities Portfolio Management Limited as a director |