- Company Overview for LIONBROOK (STERLING MILLS) LIMITED (05134822)
- Filing history for LIONBROOK (STERLING MILLS) LIMITED (05134822)
- People for LIONBROOK (STERLING MILLS) LIMITED (05134822)
- More for LIONBROOK (STERLING MILLS) LIMITED (05134822)
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) |
---|---|---|---|
02 May 2017 | TM01 | Termination of appointment of Jonathan Roderick Dale-Harris as a director on 30 April 2017 | |
18 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
28 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
09 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
20 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
23 Apr 2014 | AP01 | Appointment of Mr Ahmed Remi Makele as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Jamie Christmas as a director | |
16 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 May 2013 | CH01 | Director's details changed for Mr Jamie Graham Christmas on 1 October 2012 | |
30 Apr 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
05 Feb 2013 | CH04 | Secretary's details changed for Cbre Global Investors (Uk) Limited on 27 September 2012 | |
15 Oct 2012 | AP01 | Appointment of Mr Jonathan Roderick Dale-Harris as a director | |
04 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
02 Oct 2012 | CH04 | Secretary's details changed for Cbre Global Investors (Uk) Limited on 27 September 2012 | |
27 Sep 2012 | AD01 | Registered office address changed from 60 London Wall London EC2M 5TQ United Kingdom on 27 September 2012 | |
27 Sep 2012 | TM01 | Termination of appointment of Elizabeth Horner as a director | |
04 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
20 Jan 2012 | TM01 | Termination of appointment of Oliver Bartrum as a director | |
22 Nov 2011 | AP01 | Appointment of Mr Jamie Graham Christmas as a director | |
08 Nov 2011 | CH04 | Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2 November 2011 | |
08 Aug 2011 | CH01 | Director's details changed for Michael Christopher Daggett on 8 August 2011 | |
08 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
12 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders |