- Company Overview for LONDON ROAD INVESTMENTS LIMITED (04295900)
- Filing history for LONDON ROAD INVESTMENTS LIMITED (04295900)
- People for LONDON ROAD INVESTMENTS LIMITED (04295900)
- Charges for LONDON ROAD INVESTMENTS LIMITED (04295900)
- More for LONDON ROAD INVESTMENTS LIMITED (04295900)
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) |
---|---|---|---|
28 Sep 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
18 Sep 2018 | PSC05 | Change of details for Nigel Lawrence Limited as a person with significant control on 18 September 2018 | |
12 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
13 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
11 Oct 2017 | PSC07 | Cessation of Nigel Philip Berney as a person with significant control on 6 April 2016 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
03 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
28 Apr 2016 | MR04 | Satisfaction of charge 2 in full | |
27 Nov 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
25 Nov 2015 | TM02 | Termination of appointment of Lynne Tanis Stuart as a secretary on 1 October 2009 | |
25 Nov 2015 | AP03 | Appointment of Richard David Swaine as a secretary on 1 October 2009 | |
19 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
21 Apr 2015 | CH01 | Director's details changed for Mr Nigel Philip Berney on 21 April 2015 | |
27 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
23 Oct 2014 | CH01 | Director's details changed for John Fearnley Hoyle on 26 September 2014 | |
14 Jul 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Nov 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
30 Oct 2013 | CH01 | Director's details changed for Guy Alistair Harman on 27 September 2013 | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
13 Oct 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
23 Sep 2011 | CH01 | Director's details changed for Nigel Philip Berney on 19 September 2011 | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 |