- Company Overview for FPROP OPPORTUNITY LODZ LIMITED (07285365)
- Filing history for FPROP OPPORTUNITY LODZ LIMITED (07285365)
- People for FPROP OPPORTUNITY LODZ LIMITED (07285365)
- More for FPROP OPPORTUNITY LODZ LIMITED (07285365)
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) |
---|---|---|---|
22 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
24 Aug 2015 | AD01 | Registered office address changed from C/O Jill Holmes 35 Old Queen Street London London SW1H 9JA to 32 st. James's Street London SW1A 1HD on 24 August 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
03 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
18 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
24 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
01 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
30 Nov 2010 | AD01 | Registered office address changed from Units 17-19 Quayside Lodge William Morris Way London SW6 2UZ on 30 November 2010 | |
18 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 14 October 2010
|
|
18 Oct 2010 | SH08 | Change of share class name or designation | |
18 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2010 | CH01 | Director's details changed for Mr Benyamin Naeem Habib on 19 July 2010 | |
29 Jul 2010 | CERTNM |
Company name changed fprop opportunity hypermarket lodz LIMITED\certificate issued on 29/07/10
|
|
29 Jul 2010 | CONNOT | Change of name notice | |
19 Jul 2010 | CH01 | Director's details changed for Martin Simon Pryce on 9 July 2010 | |
28 Jun 2010 | AA01 | Current accounting period shortened from 30 June 2011 to 31 March 2011 | |
15 Jun 2010 | NEWINC |
Incorporation
|