- Company Overview for LATERAL PROPERTIES LIMITED (05521358)
- Filing history for LATERAL PROPERTIES LIMITED (05521358)
- People for LATERAL PROPERTIES LIMITED (05521358)
- Charges for LATERAL PROPERTIES LIMITED (05521358)
- More for LATERAL PROPERTIES LIMITED (05521358)
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) |
---|---|---|---|
29 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 28 July 2011 | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 28 July 2010 | |
19 Aug 2010 | CH03 | Secretary's details changed for Shirleen Ann Raymond on 28 July 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Dean Rutter on 28 July 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Alexander William Giles on 28 July 2010 | |
19 Aug 2010 | CH01 | Director's details changed for John Mcewan on 28 July 2010 | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Aug 2009 | 363a | Return made up to 28/07/09; full list of members | |
10 Sep 2008 | 363s | Return made up to 28/07/08; no change of members | |
27 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
18 Oct 2007 | 363s | Return made up to 28/07/07; no change of members | |
30 May 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
24 Aug 2006 | 363s | Return made up to 28/07/06; full list of members | |
17 May 2006 | 395 | Particulars of mortgage/charge | |
16 Nov 2005 | 287 | Registered office changed on 16/11/05 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS | |
16 Nov 2005 | 225 | Accounting reference date extended from 31/07/06 to 31/12/06 | |
16 Nov 2005 | 88(2)R | Ad 13/10/05--------- £ si 99@1=99 £ ic 1/100 | |
16 Nov 2005 | 288b | Secretary resigned | |
16 Nov 2005 | 288b | Director resigned | |
16 Nov 2005 | 288b | Secretary resigned | |
16 Nov 2005 | 288a | New secretary appointed |