- Company Overview for JANET LAWRENCE PROPERTIES LIMITED (04318952)
- Filing history for JANET LAWRENCE PROPERTIES LIMITED (04318952)
- People for JANET LAWRENCE PROPERTIES LIMITED (04318952)
- Charges for JANET LAWRENCE PROPERTIES LIMITED (04318952)
- More for JANET LAWRENCE PROPERTIES LIMITED (04318952)
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 Apr 2005 | 287 | Registered office changed on 06/04/05 from: first floor 204A northfield avenue ealing london W13 9SJ | |
06 Apr 2005 | 288c | Director's particulars changed | |
06 Apr 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
13 Jan 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
25 Nov 2004 | 363s |
Return made up to 08/11/04; full list of members
|
|
15 Oct 2004 | 287 | Registered office changed on 15/10/04 from: 206 northfield avenue ealing london W13 9SJ | |
18 Nov 2003 | 363s | Return made up to 08/11/03; full list of members | |
03 Sep 2003 | AA | Total exemption full accounts made up to 31 March 2003 | |
26 Jun 2003 | 225 | Accounting reference date extended from 30/11/02 to 31/03/03 | |
22 Nov 2002 | 363s | Return made up to 08/11/02; full list of members | |
16 Jul 2002 | 395 | Particulars of mortgage/charge | |
16 Jan 2002 | 395 | Particulars of mortgage/charge | |
03 Dec 2001 | 88(2)R | Ad 26/11/01--------- £ si 99@1=99 £ ic 1/100 | |
20 Nov 2001 | 288a | New director appointed | |
20 Nov 2001 | 288a | New secretary appointed;new director appointed | |
19 Nov 2001 | 287 | Registered office changed on 19/11/01 from: 84 temple chambers temple avenue london EC4Y 0HP | |
19 Nov 2001 | 288b | Director resigned | |
19 Nov 2001 | 288b | Secretary resigned | |
08 Nov 2001 | NEWINC | Incorporation |