- Company Overview for LONDESBOROUGH COURT LIMITED (04489529)
- Filing history for LONDESBOROUGH COURT LIMITED (04489529)
- People for LONDESBOROUGH COURT LIMITED (04489529)
- Charges for LONDESBOROUGH COURT LIMITED (04489529)
- More for LONDESBOROUGH COURT LIMITED (04489529)
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) |
---|---|---|---|
22 Dec 2017 | AA01 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
17 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 17 August 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
15 Aug 2017 | PSC01 | Notification of Bernard Joseph Kennedy as a person with significant control on 2 August 2017 | |
11 Aug 2017 | PSC01 | Notification of Elizabeth Ann Kennedy as a person with significant control on 1 August 2017 | |
11 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 11 August 2017 | |
15 Mar 2017 | AA01 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 | |
21 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
30 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 July 2013
|
|
30 Aug 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
21 Jul 2011 | CH01 | Director's details changed for Elizabeth Ann Kennedy on 18 July 2011 | |
21 Jul 2011 | CH01 | Director's details changed for Megan Kennedy on 18 July 2011 | |
21 Jul 2011 | CH01 | Director's details changed for Peter Kennedy on 18 July 2011 |