- Company Overview for PLACE DE LOUVAIN 12 LIMITED (06990255)
- Filing history for PLACE DE LOUVAIN 12 LIMITED (06990255)
- People for PLACE DE LOUVAIN 12 LIMITED (06990255)
- Charges for PLACE DE LOUVAIN 12 LIMITED (06990255)
- Insolvency for PLACE DE LOUVAIN 12 LIMITED (06990255)
- More for PLACE DE LOUVAIN 12 LIMITED (06990255)
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) |
---|---|---|---|
03 Aug 2016 | AP04 | Appointment of Sfm Corporate Services Limited as a secretary on 23 June 2016 | |
03 Aug 2016 | TM02 | Termination of appointment of Jonathan James Longden as a secretary on 23 June 2016 | |
03 Aug 2016 | TM01 | Termination of appointment of Hugo Edward Stainton Jackson as a director on 23 June 2016 | |
03 Aug 2016 | TM01 | Termination of appointment of Jonathan James Longden as a director on 23 June 2016 | |
03 Aug 2016 | AD01 | Registered office address changed from The Coach House Marston Hill Cirencester Gloucestershire GL7 5LF to 35 Great St. Helen's London EC3A 6AP on 3 August 2016 | |
30 Jun 2016 | CONNOT | Change of name notice | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Sep 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Sep 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
04 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
11 Sep 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
22 Sep 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
13 Sep 2011 | AUD | Auditor's resignation | |
08 Aug 2011 | AAMD | Amended accounts made up to 31 December 2010 | |
01 Jun 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
23 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Aug 2010 | AR01 | Annual return made up to 13 August 2010 with full list of shareholders | |
04 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2009 | AA01 | Current accounting period extended from 31 August 2010 to 31 December 2010 | |
28 Oct 2009 | CERTNM |
Company name changed continental shelf 477 LIMITED\certificate issued on 28/10/09
|