LAING INVESTMENTS MANAGEMENT SERVICES (CANADA) LIMITED
Company number 04367624
- Company Overview for LAING INVESTMENTS MANAGEMENT SERVICES (CANADA) LIMITED (04367624)
- Filing history for LAING INVESTMENTS MANAGEMENT SERVICES (CANADA) LIMITED (04367624)
- People for LAING INVESTMENTS MANAGEMENT SERVICES (CANADA) LIMITED (04367624)
- More for LAING INVESTMENTS MANAGEMENT SERVICES (CANADA) LIMITED (04367624)
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) |
---|---|---|---|
10 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
30 Aug 2014 | CH01 | Director's details changed for Mr Anthony Jade Phillips on 18 August 2014 | |
05 Aug 2014 | CH01 | Director's details changed for Mr David Jon Rushton on 1 June 2014 | |
05 Aug 2014 | AP01 | Appointment of Anthony Jade Phillips as a director on 30 June 2014 | |
27 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
22 Aug 2013 | TM01 | Termination of appointment of Gary Lucas as a director | |
06 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Mar 2013 | CH01 | Director's details changed for Mr Stuart Martin Colvin on 31 January 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
08 Feb 2013 | CH01 | Director's details changed for Mr David Jon Rushton on 9 January 2011 | |
18 Oct 2012 | TM02 | Termination of appointment of Roger Miller as a secretary | |
18 Oct 2012 | AP03 | Appointment of Maria Lewis as a secretary | |
19 Jul 2012 | AD01 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 | |
28 May 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
21 Feb 2012 | CH01 | Director's details changed for Mr Gary Stephen Lucas on 6 February 2012 | |
21 Feb 2012 | CH01 | Director's details changed for Mr Derek Potts on 6 February 2012 | |
19 Jan 2012 | CH03 | Secretary's details changed for Roger Keith Miller on 12 January 2012 | |
21 Oct 2011 | TM01 | Termination of appointment of Andrew Harmer as a director | |
21 Oct 2011 | AP01 | Appointment of Mr Stuart Martin Colvin as a director | |
17 May 2011 | TM01 | Termination of appointment of Jane Webb as a director | |
18 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
10 Feb 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
10 Feb 2011 | CH01 | Director's details changed for Mr David Jon Rushton on 6 February 2011 |