WILLIAMS LESTER (HOLDINGS) LIMITED
Company number 06297762
- Company Overview for WILLIAMS LESTER (HOLDINGS) LIMITED (06297762)
- Filing history for WILLIAMS LESTER (HOLDINGS) LIMITED (06297762)
- People for WILLIAMS LESTER (HOLDINGS) LIMITED (06297762)
- Charges for WILLIAMS LESTER (HOLDINGS) LIMITED (06297762)
- More for WILLIAMS LESTER (HOLDINGS) LIMITED (06297762)
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 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Aug 2011 | TM01 | Termination of appointment of Amanda Carter as a director | |
30 Aug 2011 | TM01 | Termination of appointment of James Brennan as a director | |
30 Aug 2011 | TM02 | Termination of appointment of Amanda Carter as a secretary | |
05 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Sep 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
13 Sep 2010 | AD01 | Registered office address changed from 8 Albert Studios Albert Bridge Road London SW11 4QD on 13 September 2010 | |
04 Aug 2010 | TM01 | Termination of appointment of Nicholas Hyams as a director | |
04 Dec 2009 | AR01 | Annual return made up to 29 June 2009 with full list of shareholders | |
30 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Nov 2009 | AD01 | Registered office address changed from Representation House 11 Blades Court 121 Deodar Road London SW15 2NU on 20 November 2009 | |
06 Mar 2009 | 288a | Director appointed james brennan | |
06 Mar 2009 | 288a | Director and secretary appointed amanda carter | |
06 Mar 2009 | 288a | Director appointed nicholas samuel cormack hyams | |
06 Mar 2009 | 225 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 | |
06 Mar 2009 | 287 | Registered office changed on 06/03/2009 from, 10 bridge street, christchurch, dorset, BH23 1EF | |
06 Mar 2009 | 288b | Appointment terminated secretary hazel williams | |
23 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
05 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Oct 2008 | 88(3) | Particulars of contract relating to shares | |
14 Oct 2008 | 88(2) | Amending 88(2) | |
14 Oct 2008 | 88(2) | Amending 88(2) | |
14 Oct 2008 | 88(2) | Amending 88(2) | |
01 Aug 2008 | 363a | Return made up to 29/06/08; full list of members |