- Company Overview for LOHC CONSTRUCTION LIMITED (05264600)
- Filing history for LOHC CONSTRUCTION LIMITED (05264600)
- People for LOHC CONSTRUCTION LIMITED (05264600)
- Charges for LOHC CONSTRUCTION LIMITED (05264600)
- More for LOHC CONSTRUCTION LIMITED (05264600)
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 | AD01 | Registered office address changed from Unit 2 Crusader Business Park Stephenson Road West Clacton-on-Sea CO15 4TN England to 72 Fielding Road London W4 1DB on 2 May 2017 | |
07 Dec 2016 | AP01 | Appointment of Mr Thomas Richard Low as a director on 5 December 2016 | |
07 Dec 2016 | AP01 | Appointment of Mr Eamonn Jordan as a director on 5 December 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
17 Nov 2016 | AD01 | Registered office address changed from Unit 4 Hall Farm Church Road Little Bentley Colchester CO7 8SD to Unit 2 Crusader Business Park Stephenson Road West Clacton-on-Sea CO15 4TN on 17 November 2016 | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
17 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
25 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
25 Oct 2013 | CH01 | Director's details changed for Mr Mark Pickett on 21 October 2012 | |
22 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
13 Aug 2013 | TM02 | Termination of appointment of Karen Pickett as a secretary | |
08 Feb 2013 | AD01 | Registered office address changed from 143 Connaught Avenue Frinton on Sea Essex CO13 9AB on 8 February 2013 | |
05 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
27 Oct 2009 | CH01 | Director's details changed for Mark Pickett on 20 October 2009 | |
21 Apr 2009 | AA | Total exemption small company accounts made up to 30 November 2008 |