- Company Overview for LUCKMANS DUCKETT PARKER LIMITED (07146825)
- Filing history for LUCKMANS DUCKETT PARKER LIMITED (07146825)
- People for LUCKMANS DUCKETT PARKER LIMITED (07146825)
- Charges for LUCKMANS DUCKETT PARKER LIMITED (07146825)
- More for LUCKMANS DUCKETT PARKER LIMITED (07146825)
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) |
---|---|---|---|
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Elaine Frankton as a director on 23 November 2016 | |
04 Oct 2016 | AP01 | Appointment of Mrs Elaine Frankton as a director on 29 September 2016 | |
18 May 2016 | CH01 | Director's details changed for Mr Mark David Spafford on 25 March 2016 | |
18 May 2016 | CH01 | Director's details changed for Mr Steven Allen Twigger on 25 March 2016 | |
18 May 2016 | CH01 | Director's details changed for Mr Ashwani Kumar Rishiraj on 25 March 2016 | |
18 May 2016 | CH01 | Director's details changed for Terence John Frankton on 25 March 2016 | |
21 Mar 2016 | AD01 | Registered office address changed from Victoria House 44-45 Queens Road Coventry Warwickshire CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 21 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
22 Jan 2016 | SH08 | Change of share class name or designation | |
22 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
04 Nov 2015 | MR01 | Registration of charge 071468250002, created on 4 November 2015 | |
16 Jun 2015 | SH06 |
Cancellation of shares. Statement of capital on 19 May 2015
|
|
16 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2015 | SH03 | Purchase of own shares. | |
09 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 27 April 2015
|
|
03 Jun 2015 | SH08 | Change of share class name or designation | |
03 Jun 2015 | SH08 | Change of share class name or designation | |
03 Jun 2015 | SH08 | Change of share class name or designation | |
03 Jun 2015 | SH08 | Change of share class name or designation | |
03 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
22 May 2015 | TM01 | Termination of appointment of Graham Paul Parker as a director on 27 April 2015 | |
19 Mar 2015 | AR01 | Annual return made up to 4 February 2015 with full list of shareholders |