- Company Overview for A7 LOCHHEAD LIMITED (05974351)
- Filing history for A7 LOCHHEAD LIMITED (05974351)
- People for A7 LOCHHEAD LIMITED (05974351)
- Charges for A7 LOCHHEAD LIMITED (05974351)
- More for A7 LOCHHEAD LIMITED (05974351)
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 Dec 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 23 October 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
Statement of capital on 2014-10-23
|
|
09 Oct 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
04 Apr 2014 | SH20 | Statement by directors | |
04 Apr 2014 | SH19 |
Statement of capital on 4 April 2014
|
|
04 Apr 2014 | CAP-SS | Solvency statement dated 02/04/14 | |
04 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2013 | AR01 | Annual return made up to 23 October 2013 with full list of shareholders | |
11 Oct 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
23 Oct 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
01 Aug 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
08 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
14 Nov 2011 | CH01 | Director's details changed for Mr Matthew Derek George Ridley on 12 September 2011 | |
19 Aug 2011 | AP01 | Appointment of Mr Matthew Ridley as a director | |
18 Aug 2011 | TM01 | Termination of appointment of Stephen Read as a director | |
24 Mar 2011 | AD01 | Registered office address changed from , 42 Shepherd St, London, W1J 7JL on 24 March 2011 | |
10 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
15 Jul 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
23 Nov 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
04 Nov 2009 | CH01 | Director's details changed for Alexander Hensher on 4 November 2009 | |
31 Jan 2009 | 395 | Particulars of a mortgage or charge/398 / charge no: 2 | |
21 Dec 2008 | 288c | Director's change of particulars / stephen read / 15/12/2008 | |
21 Dec 2008 | RESOLUTIONS |
Resolutions
|