- Company Overview for LENNOX NOMINEE LIMITED (06775625)
- Filing history for LENNOX NOMINEE LIMITED (06775625)
- People for LENNOX NOMINEE LIMITED (06775625)
- Charges for LENNOX NOMINEE LIMITED (06775625)
- Insolvency for LENNOX NOMINEE LIMITED (06775625)
- More for LENNOX NOMINEE LIMITED (06775625)
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 Mar 2018 | TM01 | Termination of appointment of Rupert John Bradstock as a director on 28 February 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jan 2017 | AP01 | Appointment of Mr Giles Peter Watson as a director on 16 January 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Feb 2016 | MR01 |
Registration of charge 067756250007, created on 29 January 2016
|
|
11 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
07 Jan 2016 | CH01 | Director's details changed for Mr William James Rufus Gething on 17 December 2008 | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Oct 2014 | MR01 | Registration of charge 067756250006, created on 21 October 2014 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Feb 2014 | MR04 | Satisfaction of charge 4 in full | |
05 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
05 Feb 2014 | MR04 | Satisfaction of charge 3 in full | |
05 Feb 2014 | MR04 | Satisfaction of charge 2 in full | |
07 Jan 2014 | AA01 | Current accounting period shortened from 31 December 2014 to 31 March 2014 | |
18 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
14 Nov 2013 | MR01 | Registration of charge 067756250005 | |
12 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
18 Dec 2012 | AD04 | Register(s) moved to registered office address |