- Company Overview for LONDON EQUITY HOLDINGS LTD (06535542)
- Filing history for LONDON EQUITY HOLDINGS LTD (06535542)
- People for LONDON EQUITY HOLDINGS LTD (06535542)
- More for LONDON EQUITY HOLDINGS LTD (06535542)
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) |
---|---|---|---|
17 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Mar 2015 | CERTNM |
Company name changed bulldog nominee shareholders uk LIMITED\certificate issued on 11/03/15
|
|
21 Feb 2015 | CONNOT | Change of name notice | |
17 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
17 Mar 2014 | CH02 | Director's details changed for Bulldog Nominee Directors Uk Ltd on 1 June 2013 | |
17 Mar 2014 | CH04 | Secretary's details changed for Bulldog Nominee Secretaries Uk Ltd on 1 June 2013 | |
04 Jun 2013 | AD01 | Registered office address changed from 3 Lloyds Avenue 4Th Floor Sutherland House London England EC3N 3DS United Kingdom on 4 June 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
20 Mar 2013 | CH02 | Director's details changed for Bulldog Nominee Directors Uk Ltd on 1 June 2012 | |
20 Mar 2013 | CH04 | Secretary's details changed for Bulldog Nominee Secretaries Uk Ltd on 1 June 2012 | |
20 Mar 2013 | AD01 | Registered office address changed from 2Nd Floor 3 Lloyds Avenue London EC3N 3DS United Kingdom on 20 March 2013 | |
05 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
06 Feb 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
10 Nov 2011 | AP01 | Appointment of Mr Mathew Peter Hart as a director | |
10 Nov 2011 | TM01 | Termination of appointment of Paul Kythreotis as a director | |
12 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
12 Apr 2011 | CH04 | Secretary's details changed for Bbl Nominee Secretaries Uk Ltd on 1 September 2010 | |
12 Apr 2011 | CH02 | Director's details changed for Bbl Nominee Directors Uk Ltd on 1 September 2010 | |
24 Feb 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
27 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
13 Sep 2010 | AP01 | Appointment of Mr Paul Kythreotis as a director | |
02 Sep 2010 | AD01 | Registered office address changed from 3 2Nd Floor Lloyds Avenue London EC3N 3DS United Kingdom on 2 September 2010 | |
24 Aug 2010 | CERTNM |
Company name changed bbl nominee shareholders uk LIMITED\certificate issued on 24/08/10
|