- Company Overview for D & G LINCOLN PROPERTIES LIMITED (04927176)
- Filing history for D & G LINCOLN PROPERTIES LIMITED (04927176)
- People for D & G LINCOLN PROPERTIES LIMITED (04927176)
- Charges for D & G LINCOLN PROPERTIES LIMITED (04927176)
- More for D & G LINCOLN PROPERTIES LIMITED (04927176)
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) |
---|---|---|---|
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
12 Nov 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
12 Nov 2014 | AP03 | Appointment of Mr Stephen Marcus Jones as a secretary on 28 August 2014 | |
11 Nov 2014 | AP01 | Appointment of Mr Stuart Riley Jones as a director on 28 August 2014 | |
11 Nov 2014 | AP01 | Appointment of Mr Stephen Marcus Jones as a director on 28 August 2014 | |
11 Nov 2014 | TM01 | Termination of appointment of David Albert Hornbuckle as a director on 28 August 2014 | |
11 Nov 2014 | TM02 | Termination of appointment of David Albert Hornbuckle as a secretary on 28 August 2014 | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 May 2014 | SH01 |
Statement of capital following an allotment of shares on 20 November 2013
|
|
15 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Nov 2013 | AR01 | Annual return made up to 9 October 2013 with full list of shareholders | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
11 May 2010 | AD01 | Registered office address changed from Tower House, Lucy Tower Street Lincoln Lincolnshire LN1 1XW on 11 May 2010 | |
21 Oct 2009 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
21 Oct 2009 | CH01 | Director's details changed for Glyn Stuart Jones on 21 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for David Albert Hornbuckle on 21 October 2009 | |
25 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Oct 2008 | 363a | Return made up to 09/10/08; full list of members |