- Company Overview for 57-59 LONDON LANE LIMITED (07379207)
- Filing history for 57-59 LONDON LANE LIMITED (07379207)
- People for 57-59 LONDON LANE LIMITED (07379207)
- More for 57-59 LONDON LANE LIMITED (07379207)
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) |
---|---|---|---|
18 Jul 2014 | TM01 | Termination of appointment of Timothy John Snaith as a director on 18 July 2014 | |
16 Sep 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
17 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
17 Dec 2012 | TM01 | Termination of appointment of Fikriye Hassan as a director | |
18 Sep 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
18 Sep 2012 | CH04 | Secretary's details changed for Vfm Procurement Limited on 3 April 2012 | |
25 Apr 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 March 2013 | |
05 Apr 2012 | AD01 | Registered office address changed from 80a High Street Beckenham Kent BR3 1ED on 5 April 2012 | |
05 Apr 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
09 Sep 2011 | AP04 | Appointment of Vfm Procurement Limited as a secretary | |
09 Sep 2011 | AD01 | Registered office address changed from 57-59 London Lane Bromley BR1 4HF United Kingdom on 9 September 2011 | |
16 Sep 2010 | NEWINC | Incorporation |