- Company Overview for LANNISPORT DEVELOPMENTS LIMITED (05475327)
- Filing history for LANNISPORT DEVELOPMENTS LIMITED (05475327)
- People for LANNISPORT DEVELOPMENTS LIMITED (05475327)
- Insolvency for LANNISPORT DEVELOPMENTS LIMITED (05475327)
- More for LANNISPORT DEVELOPMENTS LIMITED (05475327)
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) |
---|---|---|---|
22 Apr 2014 | CH01 | Director's details changed for Mr Graham Anthony Hefferman on 7 April 2014 | |
03 Mar 2014 | CH01 | Director's details changed for Mr. Simon Michael Rusk on 19 February 2014 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
18 Feb 2013 | MISC | Section 519 ca 2006 | |
15 Feb 2013 | MISC | Section 519 | |
06 Dec 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Aug 2012 | AD01 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 16 August 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
05 Jan 2012 | AP03 | Appointment of Jayson Jenkins as a secretary | |
04 Jan 2012 | AA | Full accounts made up to 31 December 2010 | |
08 Jun 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
01 Jul 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
01 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Jul 2010 | AD02 | Register inspection address has been changed | |
25 May 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
05 Feb 2010 | AP01 | Appointment of Colin Anthony Gershinson as a director | |
08 Dec 2009 | CH01 | Director's details changed for Simon Michael Rusk on 1 October 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Bernard Philip Klug on 1 October 2009 | |
08 Dec 2009 | CH01 | Director's details changed for David Gary Saul on 1 October 2009 | |
08 Dec 2009 | CH03 | Secretary's details changed for Simon Michael Rusk on 1 October 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Graham Anthony Hefferman on 1 October 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Andrew Marc Emden on 1 October 2009 | |
14 Nov 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
04 Aug 2009 | 288c | Director's change of particulars / andrew emden / 27/07/2009 |