- Company Overview for LONDON ROLLER DERBY LIMITED (05981631)
- Filing history for LONDON ROLLER DERBY LIMITED (05981631)
- People for LONDON ROLLER DERBY LIMITED (05981631)
- More for LONDON ROLLER DERBY LIMITED (05981631)
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) |
---|---|---|---|
16 Feb 2018 | AP01 | Appointment of Ms Onyeke Igwe as a director on 16 February 2018 | |
11 Feb 2018 | AP01 | Appointment of Ms Aura Charlotta Lehtonen as a director on 11 February 2018 | |
06 Feb 2018 | TM02 | Termination of appointment of Francesca Cross as a secretary on 6 February 2018 | |
06 Feb 2018 | AP03 | Appointment of Miss Melissa Susan Pritchard as a secretary on 6 February 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
21 Aug 2017 | PSC07 | Cessation of Sarah Thornley as a person with significant control on 2 August 2017 | |
02 Aug 2017 | TM01 | Termination of appointment of Sarah Thornley as a director on 1 August 2017 | |
02 Aug 2017 | PSC07 | Cessation of Helen Lucy Margaret Tozer as a person with significant control on 2 August 2017 | |
02 Aug 2017 | PSC01 | Notification of Helen Lucy Tozer as a person with significant control on 1 August 2017 | |
01 Aug 2017 | PSC07 | Cessation of Anthea Hall as a person with significant control on 1 August 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Jessica Mary Emily Crook as a director on 1 August 2017 | |
01 Aug 2017 | PSC07 | Cessation of Courtney Lane Welch as a person with significant control on 1 August 2017 | |
01 Aug 2017 | PSC07 | Cessation of Jessica Mary Emily Crook as a person with significant control on 1 August 2017 | |
01 Aug 2017 | PSC07 | Cessation of Anthea Hall as a person with significant control on 1 August 2017 | |
02 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
05 Oct 2016 | AD01 | Registered office address changed from 145-157 Suite 12022, 2nd Floor St John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 5 October 2016 | |
17 Aug 2016 | AP01 | Appointment of Ms Helen Lucy Margaret Tozer as a director on 28 July 2016 | |
25 Nov 2015 | AR01 | Annual return made up to 30 October 2015 no member list | |
25 Nov 2015 | TM01 | Termination of appointment of Jayne Fox as a director on 25 November 2015 | |
25 Nov 2015 | AP01 | Appointment of Ms Sarah Thornley as a director on 1 October 2015 | |
25 Nov 2015 | AP01 | Appointment of Ms Jessica Mary Emily Crook as a director on 1 October 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Hannah Harding as a director on 25 November 2015 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |