- Company Overview for MILES LAMPSON DESIGN LIMITED (06409672)
- Filing history for MILES LAMPSON DESIGN LIMITED (06409672)
- People for MILES LAMPSON DESIGN LIMITED (06409672)
- More for MILES LAMPSON DESIGN LIMITED (06409672)
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) |
---|---|---|---|
10 Dec 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
10 Dec 2014 | CH01 | Director's details changed for The Hon Miles Henry Morgan Lampson on 25 October 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from Easter Parade Churchill Heath Farm Kingham Oxfordshire OX7 6UJ to Hillside Albion Street Chipping Norton Oxfordshire OX7 5BH on 4 September 2014 | |
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
13 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
30 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
16 May 2011 | CH01 | Director's details changed for The Honourable Miles Henry Morgan Lampson on 13 May 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
14 Mar 2011 | CH01 | Director's details changed for The Honourable Miles Henry Morgan Lampson on 25 October 2010 | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
02 Feb 2010 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Miles Henry Morgan Lampson on 2 February 2010 | |
13 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
22 Dec 2008 | 363a | Return made up to 25/10/08; full list of members | |
17 Nov 2008 | 287 | Registered office changed on 17/11/2008 from little sodbury manor chipping sodbury bristol BS37 6QA | |
18 Dec 2007 | 287 | Registered office changed on 18/12/07 from: little sodbury house, little sodbury, chipping sodbury bristol BS37 6QA | |
25 Oct 2007 | NEWINC | Incorporation |