- Company Overview for LLH ONE LIMITED (06216096)
- Filing history for LLH ONE LIMITED (06216096)
- People for LLH ONE LIMITED (06216096)
- Charges for LLH ONE LIMITED (06216096)
- Insolvency for LLH ONE LIMITED (06216096)
- More for LLH ONE LIMITED (06216096)
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) |
---|---|---|---|
01 Dec 2009 | CH03 | Secretary's details changed for Ivan Howard Ezekiel on 1 October 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Mr Mark Christopher Cherry on 1 October 2009 | |
04 Jun 2009 | 363a | Return made up to 17/04/09; full list of members | |
31 Jan 2009 | AA | Full accounts made up to 30 June 2008 | |
22 Oct 2008 | 225 | Accounting reference date extended from 30/04/2008 to 30/06/2008 | |
07 May 2008 | 363a | Return made up to 17/04/08; full list of members | |
11 Mar 2008 | 353 | Location of register of members | |
11 Mar 2008 | 287 | Registered office changed on 11/03/2008 from 25 harley street london W1G 9BR | |
17 Dec 2007 | CERTNM | Company name changed llh gp LIMITED\certificate issued on 17/12/07 | |
09 Oct 2007 | 395 | Particulars of mortgage/charge | |
21 Sep 2007 | 288a | New director appointed | |
11 Sep 2007 | 288b | Secretary resigned | |
30 Aug 2007 | 287 | Registered office changed on 30/08/07 from: brook house, combe lane wormley surrey GU8 5TA | |
30 Aug 2007 | 288b | Director resigned | |
30 Aug 2007 | 288a | New director appointed | |
30 Aug 2007 | 288a | New secretary appointed;new director appointed | |
19 Aug 2007 | 288a | New secretary appointed | |
19 Aug 2007 | 288a | New director appointed | |
30 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2007 | 288b | Director resigned | |
23 Apr 2007 | 288b | Secretary resigned | |
17 Apr 2007 | NEWINC | Incorporation |