- Company Overview for LISA ESTATES (ST ALBANS) LIMITED (04703825)
- Filing history for LISA ESTATES (ST ALBANS) LIMITED (04703825)
- People for LISA ESTATES (ST ALBANS) LIMITED (04703825)
- More for LISA ESTATES (ST ALBANS) LIMITED (04703825)
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) |
---|---|---|---|
27 Mar 2014 | TM02 | Termination of appointment of Alastair Bradshaw as a secretary | |
27 Mar 2014 | AP03 | Appointment of Ms Elaine Anne Driver as a secretary | |
20 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
09 Aug 2013 | CH01 | Director's details changed for Mr Benjamin James Marks on 26 July 2013 | |
05 Jul 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
03 Dec 2012 | CH01 | Director's details changed for Mr Rameen Firoozan on 29 April 2011 | |
12 Sep 2012 | CH01 | Director's details changed for Mr Rameen Firoozan on 29 April 2011 | |
14 Aug 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
23 Jan 2012 | AP01 | Appointment of Mr Benjamin James Marks as a director | |
23 Jan 2012 | TM02 | Termination of appointment of Richard Stearn as a secretary | |
23 Jan 2012 | TM01 | Termination of appointment of Richard Stearn as a director | |
23 Jan 2012 | AP03 | Appointment of Mr Alastair Bradshaw as a secretary | |
17 May 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
16 Sep 2010 | AP01 | Appointment of Mr Andrew Michael Saunders-Davies as a director | |
16 Sep 2010 | AP01 | Appointment of Mr Rameen Firoozan as a director | |
16 Sep 2010 | AP01 | Appointment of Mr Steven Harrison as a director | |
16 Sep 2010 | AP01 | Appointment of Mr Timothy John Rodway as a director | |
10 Sep 2010 | CERTNM |
Company name changed berkeley sixty-three LIMITED\certificate issued on 10/09/10
|
|
10 Sep 2010 | CONNOT | Change of name notice | |
25 May 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
17 Feb 2010 | AP01 | Appointment of Mr Nicolas Guy Simpkin as a director |