- Company Overview for LONDON HOUSE (ASKAM) LIMITED (06482778)
- Filing history for LONDON HOUSE (ASKAM) LIMITED (06482778)
- People for LONDON HOUSE (ASKAM) LIMITED (06482778)
- More for LONDON HOUSE (ASKAM) LIMITED (06482778)
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
|
|
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 |