- Company Overview for SPC (LOMOND COURT) LIMITED (05687090)
- Filing history for SPC (LOMOND COURT) LIMITED (05687090)
- People for SPC (LOMOND COURT) LIMITED (05687090)
- Charges for SPC (LOMOND COURT) LIMITED (05687090)
- More for SPC (LOMOND COURT) LIMITED (05687090)
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) |
---|---|---|---|
01 Feb 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
01 Feb 2010 | CH02 | Director's details changed for Esplanade Director Limited on 25 January 2010 | |
01 Feb 2010 | CH04 | Secretary's details changed for Esplanade Secretarial Services Limited on 25 January 2010 | |
09 Jun 2009 | 288c | Director's change of particulars / simon mccabe / 15/05/2009 | |
02 Mar 2009 | 288c | Director's change of particulars / simon mccabe / 23/02/2009 | |
03 Feb 2009 | 363a | Return made up to 25/01/09; full list of members | |
11 Dec 2008 | 288a | Director appointed simon charles mccabe | |
24 Sep 2008 | AA | Full accounts made up to 29 February 2008 | |
29 Jan 2008 | 363a | Return made up to 25/01/08; full list of members | |
21 Nov 2007 | AA | Full accounts made up to 28 February 2007 | |
10 Aug 2007 | 288b | Secretary resigned | |
10 Aug 2007 | 288b | Director resigned | |
10 Aug 2007 | 288a | New director appointed | |
10 Aug 2007 | 288a | New secretary appointed | |
05 Feb 2007 | 363a | Return made up to 25/01/07; full list of members | |
18 Apr 2006 | 395 | Particulars of mortgage/charge | |
11 Apr 2006 | 395 | Particulars of mortgage/charge | |
08 Feb 2006 | 225 | Accounting reference date extended from 31/01/07 to 28/02/07 | |
31 Jan 2006 | CERTNM | Company name changed teessec newco (no.6) LIMITED\certificate issued on 31/01/06 | |
25 Jan 2006 | NEWINC | Incorporation |