- Company Overview for JAMES LISTER HOLDINGS LIMITED (07241130)
- Filing history for JAMES LISTER HOLDINGS LIMITED (07241130)
- People for JAMES LISTER HOLDINGS LIMITED (07241130)
- Charges for JAMES LISTER HOLDINGS LIMITED (07241130)
- More for JAMES LISTER HOLDINGS LIMITED (07241130)
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) |
---|---|---|---|
29 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Aug 2010 | AP01 | Appointment of Timothy James Cotterill as a director | |
03 Aug 2010 | AP01 | Appointment of Mr Michael Cotterill as a director | |
03 Aug 2010 | AP01 | Appointment of Mr Richard Cotterill as a director | |
13 Jul 2010 | CERTNM |
Company name changed hicorp 85 LIMITED\certificate issued on 13/07/10
|
|
13 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2010 | TM01 | Termination of appointment of Harvey Ingram Directors Limited as a director | |
13 Jul 2010 | TM01 | Termination of appointment of Roy Botterill as a director | |
13 Jul 2010 | AD01 | Registered office address changed from 20 New Walk Leicester Leicestershire LE1 6TX on 13 July 2010 | |
13 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 21 June 2010
|
|
29 Jun 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 30 September 2010 | |
29 Jun 2010 | CONNOT | Change of name notice | |
30 Apr 2010 | NEWINC |
Incorporation
|