Advanced company searchLink opens in new window

PLACE DE LOUVAIN 12 LIMITED

Company number 06990255

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • CONNOT ‐