Advanced company searchLink opens in new window

LONDON HOUSE (ASKAM) LIMITED

Company number 06482778

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
13 Jun 2013 AA Total exemption full accounts made up to 31 March 2013
04 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
04 Jul 2012 AA Total exemption full accounts made up to 31 March 2012
01 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
02 Aug 2011 AA Total exemption full accounts made up to 31 March 2011
03 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
16 Jun 2010 AA Total exemption full accounts made up to 31 March 2010
12 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
12 Feb 2010 CH03 Secretary's details changed
12 Feb 2010 CH01 Director's details changed
12 Feb 2010 CH01 Director's details changed for Peter Howard Charlton on 2 February 2010
03 Feb 2010 CH03 Secretary's details changed for Sally Christine Airstone on 2 February 2010
03 Feb 2010 CH01 Director's details changed for Sally Christine Airstone on 2 February 2010
24 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
24 Jul 2009 225 Accounting reference date extended from 31/01/2009 to 31/03/2009
03 Feb 2009 363a Return made up to 24/01/09; full list of members
16 Jul 2008 288a Director and secretary appointed sally christine airstone
16 Jul 2008 287 Registered office changed on 16/07/2008 from, 24 king street, ulverston, cumbria, LA12 7DZ
16 Jul 2008 288a Director appointed peter howard charlton
15 Jul 2008 88(2) Ad 01/07/08\gbp si 1@1=1\gbp ic 1/2\
04 Jul 2008 CERTNM Company name changed pendime LTD\certificate issued on 07/07/08
13 Feb 2008 288b Director resigned
13 Feb 2008 287 Registered office changed on 13/02/08 from: 39A leicester road, salford, manchester, M7 4AS
13 Feb 2008 288b Secretary resigned