- Company Overview for LOTHO PROPERTIES LIMITED (04898134)
- Filing history for LOTHO PROPERTIES LIMITED (04898134)
- People for LOTHO PROPERTIES LIMITED (04898134)
- More for LOTHO PROPERTIES LIMITED (04898134)
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) |
---|---|---|---|
20 Dec 2024 | CH01 | Director's details changed for Mrs Andrea Kathryn Leech on 19 December 2024 | |
20 Dec 2024 | AP01 | Appointment of Mrs Susan Tuckley as a director on 19 December 2024 | |
20 Dec 2024 | AP01 | Appointment of Mrs Andrea Kathryn Leech as a director on 19 December 2024 | |
20 Dec 2024 | AD01 | Registered office address changed from The West Wing, Greenham Hall Greenham Wellington Somerset TA21 0JJ United Kingdom to 3 Barnfield Urmston Manchester M41 9EW on 20 December 2024 | |
20 Dec 2024 | TM01 | Termination of appointment of Charles Vessey Edis as a director on 19 December 2024 | |
20 Dec 2024 | TM02 | Termination of appointment of Businessoffice Limited as a secretary on 19 December 2024 | |
20 Dec 2024 | TM01 | Termination of appointment of Businessoffice Limited as a director on 19 December 2024 | |
20 Dec 2024 | AP03 | Appointment of Mr Christopher Wrighton as a secretary on 19 December 2024 | |
20 Dec 2024 | AP01 | Appointment of Mrs Esther Wrighton as a director on 19 December 2024 | |
17 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
23 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
24 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
17 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
14 Jul 2022 | CH04 | Secretary's details changed for Businessoffice Limited on 28 October 2021 | |
14 Jul 2022 | CH02 | Director's details changed for Businessoffice Limited on 28 October 2021 | |
12 Jul 2022 | CH01 | Director's details changed for Mr Charles Vessey Edis on 28 October 2021 | |
16 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
28 Oct 2021 | AD01 | Registered office address changed from Partnership House, 15 Crown Glass Place Nailsea Bristol BS48 1RE United Kingdom to The West Wing, Greenham Hall Greenham Wellington Somerset TA21 0JJ on 28 October 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
28 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
28 Apr 2021 | AP04 | Appointment of Business Office Limited as a secretary on 28 April 2021 | |
28 Apr 2021 | AP02 | Appointment of Business Office Limited as a director on 28 April 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Partnership House, 15 Crown Glass Place Nailsea Bristol BS48 1RE on 28 April 2021 | |
28 Apr 2021 | TM01 | Termination of appointment of Fractional Nominees Limited as a director on 23 April 2021 |