- Company Overview for LITTLETON PROPERTY SERVICES LIMITED (04314073)
- Filing history for LITTLETON PROPERTY SERVICES LIMITED (04314073)
- People for LITTLETON PROPERTY SERVICES LIMITED (04314073)
- Charges for LITTLETON PROPERTY SERVICES LIMITED (04314073)
- More for LITTLETON PROPERTY SERVICES LIMITED (04314073)
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) |
---|---|---|---|
07 Dec 2018 | MR01 | Registration of charge 043140730003, created on 7 December 2018 | |
12 Nov 2018 | MR01 | Registration of charge 043140730001, created on 9 November 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
22 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
01 Mar 2017 | AA01 | Current accounting period extended from 29 March 2017 to 31 March 2017 | |
26 Jan 2017 | AP03 | Appointment of Mr Philip Jones as a secretary on 26 January 2017 | |
26 Jan 2017 | TM02 | Termination of appointment of Barry Cheal as a secretary on 26 January 2017 | |
25 Nov 2016 | AA | Accounts for a dormant company made up to 29 March 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
25 Oct 2016 | AP03 | Appointment of Mr Barry Cheal as a secretary on 15 October 2016 | |
25 Oct 2016 | TM02 | Termination of appointment of Roger Leonard Beard as a secretary on 15 October 2016 | |
29 Dec 2015 | AA | Accounts for a dormant company made up to 29 March 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
12 Feb 2015 | AA | Accounts for a dormant company made up to 29 March 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | AD01 | Registered office address changed from Cleeve Road Middle Littleton Evesham Worcestershire WR11 8JS to Kanes Foods Ltd Cleeve Road Middle Littleton Evesham Worcestershire WR11 8JS on 26 November 2014 | |
31 Jan 2014 | AA | Accounts for a dormant company made up to 29 March 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
23 Nov 2012 | AA | Accounts for a dormant company made up to 29 March 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
20 Feb 2012 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
10 Jan 2012 | AP01 | Appointment of Mr Julian James Randall as a director | |
09 Jan 2012 | TM01 | Termination of appointment of John Randall as a director | |
05 Dec 2011 | AA | Accounts for a dormant company made up to 29 March 2011 |