- Company Overview for 22 LYMINGTON ROAD LTD (05549372)
- Filing history for 22 LYMINGTON ROAD LTD (05549372)
- People for 22 LYMINGTON ROAD LTD (05549372)
- More for 22 LYMINGTON ROAD LTD (05549372)
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) |
---|---|---|---|
09 Sep 2015 | AR01 | Annual return made up to 31 August 2015 no member list | |
09 Sep 2015 | TM01 | Termination of appointment of Moses Shahrabany as a director on 6 February 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
14 Oct 2014 | AR01 | Annual return made up to 31 August 2014 no member list | |
24 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
01 Oct 2013 | AR01 | Annual return made up to 31 August 2013 no member list | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 31 August 2012 no member list | |
11 Sep 2012 | AD01 | Registered office address changed from C/O Ng Properties (Uk) Ltd 1a Palace Court 250 Finchley Road London NW3 6DN on 11 September 2012 | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
06 Sep 2011 | AP01 | Appointment of Miss Selina Jane Ashdown as a director | |
06 Sep 2011 | AR01 | Annual return made up to 31 August 2011 no member list | |
06 Sep 2011 | CH01 | Director's details changed for Sarah Jane Simpson on 28 August 2011 | |
23 Aug 2011 | AP01 | Appointment of Ms Christina Ingeburg Irgel as a director | |
23 Aug 2011 | AP03 | Appointment of Mrs Sarah Jane Herman as a secretary | |
23 Aug 2011 | TM01 | Termination of appointment of Antony Levinson as a director | |
23 Aug 2011 | TM02 | Termination of appointment of Antony Levinson as a secretary | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
27 Sep 2010 | AR01 | Annual return made up to 31 August 2010 no member list | |
27 Sep 2010 | CH01 | Director's details changed for Juliet Simmons on 31 August 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Sarah Jane Simpson on 31 August 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Monique Henry on 31 August 2010 | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
18 Jan 2010 | AP03 | Appointment of Mr Antony Simon Levinson as a secretary | |
18 Jan 2010 | TM02 | Termination of appointment of Sarah Simpson as a secretary |