- Company Overview for LTR FREEHOLD LIMITED (07145770)
- Filing history for LTR FREEHOLD LIMITED (07145770)
- People for LTR FREEHOLD LIMITED (07145770)
- Charges for LTR FREEHOLD LIMITED (07145770)
- Registers for LTR FREEHOLD LIMITED (07145770)
- More for LTR FREEHOLD LIMITED (07145770)
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) |
---|---|---|---|
15 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
11 Jan 2016 | TM01 | Termination of appointment of Michelle Jones as a director on 7 January 2016 | |
18 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 Sep 2015 | AP01 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 | |
27 May 2015 | CH01 | Director's details changed for Mr Nicholas Charles Gould on 22 February 2012 | |
12 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
12 Feb 2015 | TM02 | Termination of appointment of Piers De Vigne as a secretary on 15 December 2014 | |
22 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
02 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
17 Dec 2013 | AD01 | Registered office address changed from 16 18 Warrior Square Southend on Sea Essex SS1 2WS United Kingdom on 17 December 2013 | |
03 May 2013 | AP01 | Appointment of Mr Paul Mcfadyen as a director | |
19 Apr 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
03 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
28 Mar 2012 | AP01 | Appointment of Peter Edward Gould as a director | |
28 Mar 2012 | TM01 | Termination of appointment of Stephen Whybrow as a director | |
28 Mar 2012 | AP01 | Appointment of Mr Nicholas Charles Gould as a director | |
06 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
03 Feb 2012 | TM02 | Termination of appointment of Grant Cooper as a secretary | |
03 Feb 2012 | TM01 | Termination of appointment of Grant Cooper as a director | |
03 Feb 2012 | AP03 | Appointment of Piers De Vigne as a secretary | |
27 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders |