LUPINCLOUD PROPERTY MANAGEMENT LIMITED
Company number 06166795
- Company Overview for LUPINCLOUD PROPERTY MANAGEMENT LIMITED (06166795)
- Filing history for LUPINCLOUD PROPERTY MANAGEMENT LIMITED (06166795)
- People for LUPINCLOUD PROPERTY MANAGEMENT LIMITED (06166795)
- More for LUPINCLOUD PROPERTY MANAGEMENT LIMITED (06166795)
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) |
---|---|---|---|
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
14 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
28 Nov 2014 | AD01 | Registered office address changed from 47 New Road Dafen Llanelli Dyfed SA14 8LS to 27 Chandlers Yard Burry Port Dyfed SA16 0FE on 28 November 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Richard Green as a director on 27 September 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Richard Marsden Williams as a director on 27 September 2014 | |
08 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
27 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
25 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
02 Jul 2012 | AD01 | Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 2 July 2012 | |
02 Jul 2012 | TM02 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary | |
28 May 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
24 Apr 2012 | TM01 | Termination of appointment of Peter James as a director | |
13 Mar 2012 | AP01 | Appointment of Margaret Christine Marks as a director | |
05 Mar 2012 | AP01 | Appointment of Miss Jean Mary Edith Edwards as a director | |
05 Mar 2012 | AP01 | Appointment of Mr Richard Green as a director | |
05 Mar 2012 | AP01 | Appointment of Mr Richard Marsden Williams as a director | |
05 Mar 2012 | AP01 | Appointment of Mr Andrew Hubert Peregrine Phillips as a director | |
15 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
30 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off |