- Company Overview for LICHFIELD HOUSE LIMITED (06907162)
- Filing history for LICHFIELD HOUSE LIMITED (06907162)
- People for LICHFIELD HOUSE LIMITED (06907162)
- More for LICHFIELD HOUSE LIMITED (06907162)
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) |
---|---|---|---|
02 Jul 2018 | AD01 | Registered office address changed from Bridgeson & Co Accountants Ltd 31a High Street Chesham Buckinghamshire HP5 1BW to 25 Wilford Lane West Bridgford Nottingham Nottinghamshire NG2 7QZ on 2 July 2018 | |
20 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
05 Apr 2017 | AP01 | Appointment of Mr John Mortham as a director on 1 June 2016 | |
14 Mar 2017 | AP01 | Appointment of Mr Robert John Richmond as a director on 1 June 2016 | |
06 Mar 2017 | TM02 | Termination of appointment of Joyce Margaret Picot as a secretary on 1 June 2016 | |
06 Mar 2017 | TM01 | Termination of appointment of Joyce Margaret Picot as a director on 1 June 2016 | |
06 Mar 2017 | AA01 | Current accounting period shortened from 31 May 2017 to 31 March 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
18 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
17 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
30 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
29 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
20 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
17 Feb 2012 | AD01 | Registered office address changed from 152 High Street Aylesbury HP20 1RE on 17 February 2012 | |
26 Jul 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
13 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 31 March 2010
|
|
11 Aug 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
11 Aug 2010 | CH01 | Director's details changed for Joyce Margaret Picot on 1 October 2009 |