- Company Overview for LS WHITE ROSE LIMITED (06426863)
- Filing history for LS WHITE ROSE LIMITED (06426863)
- People for LS WHITE ROSE LIMITED (06426863)
- Charges for LS WHITE ROSE LIMITED (06426863)
- More for LS WHITE ROSE LIMITED (06426863)
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 Feb 2010 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for Oliver Stuart Gardiner on 18 December 2009 | |
04 Jan 2010 | AD01 | Registered office address changed from C/O Bircham Dyson Bell Solicitors, 50 Broadway Westminster London SW1H 0BL on 4 January 2010 | |
14 Nov 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
11 Nov 2009 | AP03 | Appointment of Peter Maxwell Dudgeon as a secretary | |
11 Nov 2009 | AP01 | Appointment of a director | |
03 Nov 2009 | TM01 | Termination of appointment of Robert Heskett as a director | |
02 Nov 2009 | TM02 | Termination of appointment of John Stephenson as a secretary | |
24 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2009 | 288a | Director appointed jonathan charles fennell evans | |
27 Nov 2008 | 363a | Return made up to 14/11/08; full list of members | |
28 Nov 2007 | 88(2)R | Ad 14/11/07--------- £ si 35@1=35 £ ic 2/37 | |
27 Nov 2007 | 288a | New secretary appointed | |
22 Nov 2007 | 288b | Secretary resigned | |
22 Nov 2007 | 288b | Director resigned | |
22 Nov 2007 | 288a | New director appointed | |
22 Nov 2007 | 288a | New director appointed | |
14 Nov 2007 | NEWINC | Incorporation |