- Company Overview for LITTONACE (NO. 12) LIMITED (05792106)
- Filing history for LITTONACE (NO. 12) LIMITED (05792106)
- People for LITTONACE (NO. 12) LIMITED (05792106)
- Charges for LITTONACE (NO. 12) LIMITED (05792106)
- More for LITTONACE (NO. 12) LIMITED (05792106)
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) |
---|---|---|---|
03 Jun 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
30 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
11 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
08 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
06 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
08 Mar 2021 | AP01 | Appointment of Mr Michael David Watson as a director on 22 February 2021 | |
01 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
18 Jul 2019 | AP01 | Appointment of Mr Paul Hallam as a director on 10 July 2019 | |
17 Jul 2019 | AP03 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 | |
17 Jul 2019 | TM02 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
28 May 2019 | PSC05 | Change of details for Fairhold Homes Investment (No.14) Limited as a person with significant control on 28 March 2019 | |
24 Apr 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
29 Mar 2019 | AD01 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 29 March 2019 | |
05 Nov 2018 | AD01 | Registered office address changed from Berkeley House Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JY on 5 November 2018 | |
31 Oct 2018 | AD01 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House Regents Park Road London N3 2JY on 31 October 2018 | |
24 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
21 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
10 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
21 Sep 2016 | AA | Full accounts made up to 31 December 2015 |