- Company Overview for LPC HULTON LIMITED (07372491)
- Filing history for LPC HULTON LIMITED (07372491)
- People for LPC HULTON LIMITED (07372491)
- Charges for LPC HULTON LIMITED (07372491)
- More for LPC HULTON LIMITED (07372491)
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) |
---|---|---|---|
09 May 2014 | TM01 | Termination of appointment of Charles Whittle as a director | |
10 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
31 Jan 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
01 Mar 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
14 Sep 2011 | CH01 | Director's details changed for Pervaiz Naviede on 1 January 2011 | |
29 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
28 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
28 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
27 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Jan 2011 | AA01 | Current accounting period shortened from 30 September 2011 to 30 April 2011 | |
06 Dec 2010 | AP01 | Appointment of Pervaiz Naviede as a director | |
02 Dec 2010 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 2 December 2010 | |
02 Dec 2010 | TM02 | Termination of appointment of Hbjgw Secretarial Support Limited as a secretary | |
02 Dec 2010 | TM01 | Termination of appointment of Michael Ward as a director | |
02 Dec 2010 | TM01 | Termination of appointment of Hbjgw Incorporations Limited as a director | |
02 Dec 2010 | AP01 | Appointment of Charles Anthony Whittle as a director | |
30 Nov 2010 | CERTNM |
Company name changed ensco 809 LIMITED\certificate issued on 30/11/10
|
|
30 Nov 2010 | CONNOT | Change of name notice |