- Company Overview for LUCKY MONDAY LIMITED (04877426)
- Filing history for LUCKY MONDAY LIMITED (04877426)
- People for LUCKY MONDAY LIMITED (04877426)
- Charges for LUCKY MONDAY LIMITED (04877426)
- Registers for LUCKY MONDAY LIMITED (04877426)
- More for LUCKY MONDAY LIMITED (04877426)
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) |
---|---|---|---|
19 Oct 2015 | AD02 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
09 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
16 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
16 Mar 2015 | MR04 | Satisfaction of charge 2 in full | |
17 Sep 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
17 Sep 2014 | AD03 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN | |
17 Sep 2014 | AD02 | Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN | |
28 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
24 Dec 2013 | MR01 | Registration of charge 048774260004 | |
06 Nov 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | CH01 | Director's details changed for Mr Stuart Peters on 25 August 2013 | |
06 Nov 2013 | CH01 | Director's details changed for Mrs Erica Peters on 25 August 2013 | |
04 Oct 2013 | AD01 | Registered office address changed from Odeon House, 146 College Road Harrow Middlesex HA1 1BH on 4 October 2013 | |
05 Apr 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
21 Sep 2012 | CH01 | Director's details changed for Mr Stuart Peters on 21 September 2012 | |
21 Sep 2012 | CH03 | Secretary's details changed for Mrs Erica Peters on 21 September 2012 | |
21 Sep 2012 | CH01 | Director's details changed for Mrs Erica Peters on 21 September 2012 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
29 Jan 2011 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 3 | |
08 Oct 2010 | AR01 | Annual return made up to 26 August 2010 with full list of shareholders | |
04 May 2010 | TM01 | Termination of appointment of Jason Peters as a director | |
19 Apr 2010 | AP01 | Appointment of Jason Daniel Peters as a director |