- Company Overview for LETCANTERBURY.COM LIMITED (06743863)
- Filing history for LETCANTERBURY.COM LIMITED (06743863)
- People for LETCANTERBURY.COM LIMITED (06743863)
- Insolvency for LETCANTERBURY.COM LIMITED (06743863)
- More for LETCANTERBURY.COM LIMITED (06743863)
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) |
---|---|---|---|
08 Nov 2018 | CH01 | Director's details changed for Mrs Jane Hughes on 8 November 2018 | |
08 Nov 2018 | CH01 | Director's details changed for Mr Simon Frank Hughes on 8 November 2018 | |
18 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
09 Nov 2017 | CH01 | Director's details changed for Mr Simon Frank Hughes on 9 November 2017 | |
09 Nov 2017 | CH01 | Director's details changed for Mrs Jane Hughes on 9 November 2017 | |
09 Nov 2017 | CH03 | Secretary's details changed for Mr Simon Frank Hughes on 9 November 2017 | |
09 Nov 2017 | PSC04 | Change of details for Mr Simon Frank Hughes as a person with significant control on 9 November 2017 | |
09 Nov 2017 | PSC04 | Change of details for Mrs Jane Hughes as a person with significant control on 9 November 2017 | |
03 Nov 2017 | PSC04 | Change of details for Mr Simon Frank Hughes as a person with significant control on 3 November 2017 | |
03 Nov 2017 | PSC04 | Change of details for Mrs Jane Hughes as a person with significant control on 3 November 2017 | |
27 Mar 2017 | AAMD | Amended total exemption small company accounts made up to 31 August 2015 | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
22 Mar 2016 | AD01 | Registered office address changed from 20 Innovation Centre University Road Canterbury Kent CT2 7FG to New House Cottage London Road Dunkirk Nr Faversham Kent ME13 9LL on 22 March 2016 | |
09 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
09 Nov 2015 | AD02 | Register inspection address has been changed from 5 Castle Street Canterbury Kent CT1 2FG United Kingdom to 20 Innovation Centre University Road Canterbury Kent CT2 7FG | |
09 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 19 December 2014
|
|
09 Nov 2015 | AD04 | Register(s) moved to registered office address 20 Innovation Centre University Road Canterbury Kent CT2 7FG | |
24 Jun 2015 | AP01 | Appointment of Mrs Jane Hughes as a director on 14 May 2015 | |
19 May 2015 | TM01 | Termination of appointment of a director | |
05 Feb 2015 | AD01 | Registered office address changed from Lullingstone House 5 Castle Street Canterbury Kent CT1 2FG to 20 Innovation Centre University Road Canterbury Kent CT2 7FG on 5 February 2015 | |
26 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|