- Company Overview for LANCASTER ASSETS HOLDINGS LIMITED (06772333)
- Filing history for LANCASTER ASSETS HOLDINGS LIMITED (06772333)
- People for LANCASTER ASSETS HOLDINGS LIMITED (06772333)
- More for LANCASTER ASSETS HOLDINGS LIMITED (06772333)
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) |
---|---|---|---|
19 May 2017 | CH04 | Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
20 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
16 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
17 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
29 Oct 2013 | CH01 | Director's details changed for Mr Jonathan Michael Simpson on 16 September 2013 | |
16 Sep 2013 | CH02 | Director's details changed for Ppp Nominee Directors Limited on 16 September 2013 | |
16 Sep 2013 | CH04 | Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013 | |
16 Sep 2013 | AD01 | Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 16 September 2013 | |
25 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
21 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
24 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
03 Apr 2012 | AP01 | Appointment of Jonathan Michael Simpson as a director | |
03 Apr 2012 | TM01 | Termination of appointment of David Ellis as a director | |
13 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
07 Oct 2011 | TM01 | Termination of appointment of Andrew Rhodes as a director | |
07 Oct 2011 | TM01 | Termination of appointment of Alan Birch as a director | |
21 Sep 2011 | AP02 | Appointment of Ppp Nominee Directors Limited as a director | |
13 May 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
15 Dec 2010 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
16 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
05 Mar 2010 | CH01 | Director's details changed for Mr Andrew Charles Mutch Rhodes on 3 March 2010 |