- Company Overview for SCHOFIELD LOTHIAN LIMITED (06717705)
- Filing history for SCHOFIELD LOTHIAN LIMITED (06717705)
- People for SCHOFIELD LOTHIAN LIMITED (06717705)
- Charges for SCHOFIELD LOTHIAN LIMITED (06717705)
- More for SCHOFIELD LOTHIAN LIMITED (06717705)
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) |
---|---|---|---|
26 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Mar 2012 | CH01 | Director's details changed for Mr Brian William Impey on 1 March 2012 | |
07 Oct 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
12 Aug 2011 | AA | Accounts for a medium company made up to 31 December 2010 | |
01 Feb 2011 | AD01 | Registered office address changed from , 3-7 Temple Chambers, Temple Avenue, London, EC4Y 0DT on 1 February 2011 | |
07 Jan 2011 | AUD | Auditor's resignation | |
14 Dec 2010 | AUD | Auditor's resignation | |
14 Oct 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
16 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
13 Jan 2010 | TM01 | Termination of appointment of Jane Ellison as a director | |
13 Jan 2010 | TM02 | Termination of appointment of Jane Ellison as a secretary | |
09 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2010 | SH06 |
Cancellation of shares. Statement of capital on 9 January 2010
|
|
09 Jan 2010 | SH03 | Purchase of own shares. | |
12 Nov 2009 | AA01 | Current accounting period extended from 31 October 2009 to 31 December 2009 | |
12 Oct 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
12 Oct 2009 | CH01 | Director's details changed for Mr Kevin Francis Anthony Corcoran on 12 October 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Mr Roger Michael Palphramand on 12 October 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Mr Brian William Impey on 12 October 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Mrs Jane Evelyn Anne Ellison on 12 October 2009 | |
15 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
26 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
19 Mar 2009 | 287 | Registered office changed on 19/03/2009 from, lancaster house centurion way, leyland, lancashire, PR26 6TX |