BENNETT LORUSSO PROPERTY AGENTS LIMITED
Company number 05791699
- Company Overview for BENNETT LORUSSO PROPERTY AGENTS LIMITED (05791699)
- Filing history for BENNETT LORUSSO PROPERTY AGENTS LIMITED (05791699)
- People for BENNETT LORUSSO PROPERTY AGENTS LIMITED (05791699)
- More for BENNETT LORUSSO PROPERTY AGENTS LIMITED (05791699)
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) |
---|---|---|---|
13 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jul 2015 | CERTNM |
Company name changed bennett sanders (st ives) LIMITED\certificate issued on 29/07/15
|
|
29 Jul 2015 | CONNOT | Change of name notice | |
21 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Feb 2015 | AD01 | Registered office address changed from 12 Station Road St Ives Cambridgeshire PE27 5BH to 34-36 Market Square St Neots Cambridgeshire PE19 2AF on 25 February 2015 | |
02 Oct 2014 | AP01 | Appointment of Michael Lorusso as a director on 1 July 2014 | |
02 Jul 2014 | TM01 | Termination of appointment of Stephen Revell as a director | |
02 Jul 2014 | TM01 | Termination of appointment of Benjamin Wass as a director | |
02 Jul 2014 | TM01 | Termination of appointment of David Turner as a director | |
20 Jun 2014 | AA01 | Current accounting period extended from 31 March 2014 to 30 June 2014 | |
07 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
22 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Aug 2013 | TM01 | Termination of appointment of Duncan Sanders as a director | |
23 Aug 2013 | TM02 | Termination of appointment of Duncan Sanders as a secretary | |
02 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |