- Company Overview for LAWRENCE CHARLTON LIMITED (04992828)
- Filing history for LAWRENCE CHARLTON LIMITED (04992828)
- People for LAWRENCE CHARLTON LIMITED (04992828)
- Charges for LAWRENCE CHARLTON LIMITED (04992828)
- Insolvency for LAWRENCE CHARLTON LIMITED (04992828)
- More for LAWRENCE CHARLTON LIMITED (04992828)
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) |
---|---|---|---|
18 Oct 2005 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2005 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2005 | AA | Full accounts made up to 30 April 2005 | |
29 Dec 2004 | 363s |
Return made up to 11/12/04; full list of members
|
|
27 Aug 2004 | CERTNM | Company name changed dfd equity release LIMITED\certificate issued on 27/08/04 | |
10 Jun 2004 | CERTNM | Company name changed square deal loans and mortgages LIMITED\certificate issued on 10/06/04 | |
25 May 2004 | 225 | Accounting reference date extended from 31/12/04 to 30/04/05 | |
18 May 2004 | 287 | Registered office changed on 18/05/04 from: 51 stamford new road altrincham cheshire WA14 1DS | |
18 May 2004 | 288b | Director resigned | |
18 May 2004 | 288b | Secretary resigned | |
18 May 2004 | 288a | New secretary appointed;new director appointed | |
18 May 2004 | 288a | New secretary appointed;new director appointed | |
22 Dec 2003 | 288a | New director appointed | |
22 Dec 2003 | 288a | New secretary appointed | |
22 Dec 2003 | 288b | Director resigned | |
22 Dec 2003 | 288b | Secretary resigned | |
22 Dec 2003 | 287 | Registered office changed on 22/12/03 from: pembroke house 7 brunswick square bristol BS2 8PE | |
18 Dec 2003 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2003 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2003 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2003 | NEWINC | Incorporation |