- Company Overview for LONDON SHARED LIMITED (06177484)
- Filing history for LONDON SHARED LIMITED (06177484)
- People for LONDON SHARED LIMITED (06177484)
- Charges for LONDON SHARED LIMITED (06177484)
- More for LONDON SHARED LIMITED (06177484)
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) |
---|---|---|---|
26 May 2010 | CH03 | Secretary's details changed for Jake Willis on 1 March 2010 | |
28 Apr 2010 | AD01 | Registered office address changed from Argentum 2 Queen Caroline Street London W6 9DX on 28 April 2010 | |
13 Oct 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
26 Mar 2009 | 363a | Return made up to 21/03/09; full list of members | |
03 Dec 2008 | 363a | Return made up to 21/03/08; full list of members | |
03 Dec 2008 | 287 | Registered office changed on 03/12/2008 from argentum 2 queen caroline street hammersmith london W6 9DX | |
03 Dec 2008 | 190 | Location of debenture register | |
03 Dec 2008 | 353 | Location of register of members | |
03 Dec 2008 | 225 | Accounting reference date extended from 31/03/2008 to 31/08/2008 | |
12 Mar 2008 | 288c | Director and secretary's change of particulars / jake willis / 10/03/2008 | |
12 Mar 2008 | 288b | Appointment terminated director kim felettigh | |
09 Nov 2007 | 287 | Registered office changed on 09/11/07 from: 467 fulham palace road london SW6 6SU | |
10 Aug 2007 | 395 | Particulars of mortgage/charge | |
30 Mar 2007 | 288a | New secretary appointed | |
30 Mar 2007 | 288a | New director appointed | |
30 Mar 2007 | 288b | Secretary resigned | |
21 Mar 2007 | NEWINC | Incorporation |