- Company Overview for LOWTOWN PROPERTIES LIMITED (04714578)
- Filing history for LOWTOWN PROPERTIES LIMITED (04714578)
- People for LOWTOWN PROPERTIES LIMITED (04714578)
- Charges for LOWTOWN PROPERTIES LIMITED (04714578)
- More for LOWTOWN PROPERTIES LIMITED (04714578)
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) |
---|---|---|---|
08 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 May 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
14 Feb 2012 | CH01 | Director's details changed for Mr Miroslaw Wojciech P. Cielecki on 9 February 2012 | |
14 Feb 2012 | TM01 | Termination of appointment of William Ho as a director | |
13 Feb 2012 | TM02 | Termination of appointment of William Ho as a secretary | |
13 Feb 2012 | AD01 | Registered office address changed from Abtech House 18 Park Row Leeds West Yorkshire LS1 5JA England on 13 February 2012 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Mar 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
24 Mar 2011 | AD01 | Registered office address changed from C/O Burton Burton & Ho Llp Abtech House 18 Park Row Leeds West Yorkshire LS1 5JA England on 24 March 2011 | |
24 Mar 2011 | AP01 | Appointment of Mr Miroslaw Wojciech P. Cielecki as a director | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Jun 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
11 Jun 2010 | AD01 | Registered office address changed from C/O Burton Burton & Ho Llp Abtech House 18 Park Row Leeds West Yorkshire LS1 5JA on 11 June 2010 | |
11 Jun 2010 | AD01 | Registered office address changed from C/O Burton Burton& Ho Solicitors Yorkshire House East Parade Leeds West Yorkshire LS1 5SX on 11 June 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 27 March 2009 with full list of shareholders | |
08 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
11 Feb 2009 | 363a | Return made up to 31/12/08; full list of members | |
30 Dec 2008 | 363a | Return made up to 31/12/07; full list of members | |
04 Dec 2008 | 288b | Appointment terminated director anthony holroyd | |
20 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Jun 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
12 Sep 2006 | AA | Total exemption full accounts made up to 31 December 2005 |