EAST LONDON LIFT HOLDCO NO2 LIMITED
Company number 05594956
- Company Overview for EAST LONDON LIFT HOLDCO NO2 LIMITED (05594956)
- Filing history for EAST LONDON LIFT HOLDCO NO2 LIMITED (05594956)
- People for EAST LONDON LIFT HOLDCO NO2 LIMITED (05594956)
- Charges for EAST LONDON LIFT HOLDCO NO2 LIMITED (05594956)
- More for EAST LONDON LIFT HOLDCO NO2 LIMITED (05594956)
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 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
31 May 2012 | CH01 | Director's details changed for Mr Paul Simon Andrews on 24 May 2012 | |
31 May 2012 | CH01 | Director's details changed for Mr Paul Simon Andrews on 24 May 2012 | |
10 Jan 2012 | AP01 | Appointment of Mr Balasingham Ravi Kumar as a director | |
10 Jan 2012 | CH01 | Director's details changed for Mr Robert John Taylor on 31 December 2011 | |
05 Jan 2012 | AP01 | Appointment of Mr Paul Edward Brand as a director | |
05 Jan 2012 | TM01 | Termination of appointment of David Hartshorne as a director | |
02 Nov 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
23 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
02 Feb 2011 | TM01 | Termination of appointment of Richard Cresswell as a director | |
02 Feb 2011 | CH01 | Director's details changed for Mr Graham Michael Spence on 29 November 2010 | |
26 Nov 2010 | AP01 | Appointment of Mr Graham Michael Spence as a director | |
03 Nov 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
18 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
15 Jul 2010 | AD01 | Registered office address changed from Farncombe House Broadway Worcestershire WR12 7LJ on 15 July 2010 | |
29 Oct 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
24 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Oct 2009 | CH01 | Director's details changed for Mr Giles James Frost on 1 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Mr Paul Simon Andrews on 1 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Mr David John Morice Hartshorne on 1 October 2009 | |
20 Oct 2009 | CH03 | Secretary's details changed for Mr Roger Andrew Davies on 1 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Mr Robert Taylor on 1 October 2009 | |
20 Feb 2009 | 288a | Director appointed mr david john morice hartshorne | |
19 Feb 2009 | 288b | Appointment terminated director richard warner | |
24 Oct 2008 | 363a | Return made up to 17/10/08; full list of members |