- Company Overview for LOVELL HOUSE UXBRIDGE LIMITED (07420256)
- Filing history for LOVELL HOUSE UXBRIDGE LIMITED (07420256)
- People for LOVELL HOUSE UXBRIDGE LIMITED (07420256)
- Charges for LOVELL HOUSE UXBRIDGE LIMITED (07420256)
- Insolvency for LOVELL HOUSE UXBRIDGE LIMITED (07420256)
- More for LOVELL HOUSE UXBRIDGE LIMITED (07420256)
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) |
---|---|---|---|
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Aug 2013 | MR01 | Registration of charge 074202560002 | |
03 Aug 2013 | MR01 | Registration of charge 074202560001 | |
29 Oct 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Nov 2011 | AA01 | Current accounting period extended from 31 October 2011 to 31 December 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
08 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 10 October 2011
|
|
21 Jul 2011 | AP01 | Appointment of Mr David Frost as a director | |
21 Jul 2011 | AP01 | Appointment of Mr Simon Hilary Williams as a director | |
01 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 5 January 2011
|
|
27 Oct 2010 | AP01 | Appointment of Clive Alexander Jamieson as a director | |
27 Oct 2010 | AP01 | Appointment of Paul Gerard Sexton as a director | |
27 Oct 2010 | TM01 | Termination of appointment of Andrew Davis as a director | |
27 Oct 2010 | NEWINC | Incorporation |