- Company Overview for LODERS FORECOURT LIMITED (04828552)
- Filing history for LODERS FORECOURT LIMITED (04828552)
- People for LODERS FORECOURT LIMITED (04828552)
- Charges for LODERS FORECOURT LIMITED (04828552)
- Insolvency for LODERS FORECOURT LIMITED (04828552)
- More for LODERS FORECOURT LIMITED (04828552)
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 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
16 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
24 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 Jan 2013 | CH01 | Director's details changed for Mrs Julia Margaret Loder on 17 January 2013 | |
17 Jan 2013 | CH01 | Director's details changed for Mr Richard John Loder on 17 January 2013 | |
17 Jan 2013 | CH01 | Director's details changed for Lee Michael Loder on 17 January 2013 | |
17 Jan 2013 | CH01 | Director's details changed for Mrs Julia Margaret Loder on 17 January 2013 | |
03 Sep 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
03 Jul 2012 | AP03 | Appointment of Lee Michael Loder as a secretary | |
03 Jul 2012 | AD01 | Registered office address changed from 9 St Ives Park Ashley Heath Ringwood Hants BH24 2JX Uk on 3 July 2012 | |
01 Jul 2012 | TM01 | Termination of appointment of Brian Ford as a director | |
01 Jul 2012 | TM02 | Termination of appointment of Brian Ford as a secretary | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Jul 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
11 Jul 2010 | CH01 | Director's details changed for Lee Michael Loder on 10 July 2010 |