- Company Overview for 49 LENNOX GARDENS LIMITED (06486499)
- Filing history for 49 LENNOX GARDENS LIMITED (06486499)
- People for 49 LENNOX GARDENS LIMITED (06486499)
- More for 49 LENNOX GARDENS LIMITED (06486499)
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) |
---|---|---|---|
06 Sep 2012 | AD01 | Registered office address changed from C/O Hmr London Limited 38 Egerton Gardens the Basement London SW3 2BZ United Kingdom on 6 September 2012 | |
14 Mar 2012 | AR01 |
Annual return made up to 28 January 2012 with full list of shareholders
|
|
14 Mar 2012 | TM01 | Termination of appointment of Amber Galloway as a director | |
25 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 15 September 2011
|
|
17 Jan 2012 | SH02 | Sub-division of shares on 15 September 2011 | |
06 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
22 Jun 2011 | AP04 | Appointment of Hmr London Limited as a secretary | |
21 Jun 2011 | AD01 | Registered office address changed from C/O C/O Anthony Clake the Adelphi, 13Th Floor John Adam Street London WC2N 6HT United Kingdom on 21 June 2011 | |
09 Feb 2011 | AR01 |
Annual return made up to 28 January 2011 with full list of shareholders
|
|
21 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
20 May 2010 | TM01 | Termination of appointment of Roberto Micele as a director | |
19 Apr 2010 | AD01 | Registered office address changed from the Coach House Westbrook House, 19 Howard's Lane Holybourne Alton Hampshire GU34 4HH on 19 April 2010 | |
23 Mar 2010 | AR01 |
Annual return made up to 28 January 2010 with full list of shareholders
|
|
23 Mar 2010 | CH01 | Director's details changed for Roberto Antonio Micele on 28 January 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Amber Lucinda Barrington Galloway on 28 January 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Anthony Clake on 28 January 2010 | |
14 Jan 2010 | AA | Accounts for a dormant company made up to 27 January 2009 | |
24 Apr 2009 | 287 | Registered office changed on 24/04/2009 from 16 old bailey london EC4M 7EG | |
23 Apr 2009 | 288b | Appointment terminated secretary temple secretarial LIMITED | |
24 Mar 2009 | 288a |
Director appointed anthony clake
|
|
30 Jan 2009 | 363a | Return made up to 28/01/09; full list of members | |
26 Jan 2009 | 288b | Appointment terminated director bernard dominique fournier | |
16 May 2008 | 288a | Director appointed bernard dominique fournier | |
29 Mar 2008 | 288a | Director appointed roberto antonio micele | |
29 Mar 2008 | 288a | Director appointed amber lucinda barrington galloway |