LA SALLE CORPORATE INTERNATIONAL LIMITED
Company number 06786436
- Company Overview for LA SALLE CORPORATE INTERNATIONAL LIMITED (06786436)
- Filing history for LA SALLE CORPORATE INTERNATIONAL LIMITED (06786436)
- People for LA SALLE CORPORATE INTERNATIONAL LIMITED (06786436)
- Charges for LA SALLE CORPORATE INTERNATIONAL LIMITED (06786436)
- More for LA SALLE CORPORATE INTERNATIONAL LIMITED (06786436)
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) |
---|---|---|---|
28 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
26 Sep 2014 | AP01 | Appointment of Mr Paul Robert Mitchell as a director on 1 September 2014 | |
12 Aug 2014 | CERTNM |
Company name changed town and country leisure LIMITED\certificate issued on 12/08/14
|
|
02 Feb 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
02 Feb 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-02
|
|
30 Aug 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
11 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
29 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
19 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
18 May 2012 | AD01 | Registered office address changed from 74 Dickenson Road Rusholme Manchester Manchester M14 5HF on 18 May 2012 | |
08 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
22 Feb 2011 | CH01 | Director's details changed for Mr Paul Francis O'reilly on 1 January 2011 | |
22 Feb 2011 | CH03 | Secretary's details changed for Paul Francis Oreilly on 1 January 2011 | |
27 Sep 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
17 Aug 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
18 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2010 | AP03 | Appointment of Paul Francis Oreilly as a secretary | |
25 Aug 2009 | 288a | Director appointed paul francis o'reilly | |
12 Jan 2009 | 288b | Appointment terminated director yomtov jacobs | |
08 Jan 2009 | NEWINC | Incorporation |