- Company Overview for DESIGNSPACELONDON LIMITED (05432186)
- Filing history for DESIGNSPACELONDON LIMITED (05432186)
- People for DESIGNSPACELONDON LIMITED (05432186)
- Charges for DESIGNSPACELONDON LIMITED (05432186)
- More for DESIGNSPACELONDON LIMITED (05432186)
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) |
---|---|---|---|
10 Jul 2012 | CH01 | Director's details changed for Mr Michael Roy Lansdell on 6 July 2012 | |
10 Jul 2012 | CH03 | Secretary's details changed for Ms Rae Wheeler on 6 July 2012 | |
24 May 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
27 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 26 March 2012
|
|
21 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 May 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
22 Mar 2011 | AP03 | Appointment of Ms Rae Wheeler as a secretary | |
22 Mar 2011 | TM02 | Termination of appointment of Incorporate Secretariat Limited as a secretary | |
02 Mar 2011 | AD01 | Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ United Kingdom on 2 March 2011 | |
27 Jan 2011 | AD01 | Registered office address changed from C/O Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ United Kingdom on 27 January 2011 | |
26 Jan 2011 | AD01 | Registered office address changed from 36 Earls Court Road London W8 6EJ United Kingdom on 26 January 2011 | |
19 Jan 2011 | AD01 | Registered office address changed from Lansdell & Rose 22 Adam & Eve Mews London W8 6UJ United Kingdom on 19 January 2011 | |
10 Jan 2011 | CH01 | Director's details changed for Mr Michael Roy Lansdell on 10 January 2011 | |
12 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Apr 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
21 Apr 2010 | CH04 | Secretary's details changed for Incorporate Secretariat Limited on 21 April 2010 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Apr 2009 | 363a | Return made up to 21/04/09; full list of members | |
04 Feb 2009 | 287 | Registered office changed on 04/02/2009 from vicarage house 58-60 kensington church street london W8 4DB | |
02 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
24 Apr 2008 | 363a | Return made up to 21/04/08; full list of members | |
21 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |