- Company Overview for LENTELLS LIMITED (04622793)
- Filing history for LENTELLS LIMITED (04622793)
- People for LENTELLS LIMITED (04622793)
- Charges for LENTELLS LIMITED (04622793)
- More for LENTELLS LIMITED (04622793)
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) |
---|---|---|---|
04 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
06 Jun 2011 | AP01 | Appointment of Mrs Jane Jordan as a director | |
14 Jan 2011 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
17 Aug 2010 | AD01 | Registered office address changed from Catford House, 26 Fore Street Chard Somerset TA20 1PT on 17 August 2010 | |
25 May 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Ian Michael Kelland on 20 December 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Mr Philip Adrian Stallard on 20 December 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Nigel John Gamblen on 20 December 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Michael Andrew Griffiths on 20 December 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Mrs Joanna Louise Fursman on 20 December 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Andrew Geoffrey Spear on 20 December 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Philip Henry Bedford on 20 December 2009 | |
18 Jan 2010 | CH03 | Secretary's details changed for Mr Philip Adrian Stallard on 20 December 2009 | |
28 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
28 May 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
23 Feb 2009 | 363a | Return made up to 20/12/08; full list of members | |
29 May 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
22 Apr 2008 | 288a | Director appointed mrs joanna louise fursman | |
22 Apr 2008 | 288b | Appointment terminated director carl holland | |
20 Dec 2007 | 363a | Return made up to 20/12/07; full list of members | |
22 Aug 2007 | 288a | New secretary appointed | |
22 Aug 2007 | 288b | Secretary resigned | |
05 Aug 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
05 Mar 2007 | 288b | Director resigned |