- Company Overview for LLANHARAN PROPERTY CO. LIMITED (07420665)
- Filing history for LLANHARAN PROPERTY CO. LIMITED (07420665)
- People for LLANHARAN PROPERTY CO. LIMITED (07420665)
- Charges for LLANHARAN PROPERTY CO. LIMITED (07420665)
- More for LLANHARAN PROPERTY CO. LIMITED (07420665)
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) |
---|---|---|---|
12 Nov 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
26 Nov 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
28 Sep 2018 | AD01 | Registered office address changed from 160 Kemp House 160 City Road London EC1V 2NX United Kingdom to Picton House Lower Church Street Chepstow NP16 5HJ on 28 September 2018 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of Andrew Jonathan Crossley as a director on 25 July 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Nov 2017 | MR01 | Registration of charge 074206650003, created on 27 November 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
13 Nov 2017 | PSC08 | Notification of a person with significant control statement | |
13 Nov 2017 | PSC07 | Cessation of Anthony Paul Smith as a person with significant control on 12 May 2017 | |
15 May 2017 | AP02 | Appointment of Dunedin Holdings Limited as a director on 12 May 2017 | |
13 Apr 2017 | MR01 | Registration of charge 074206650002, created on 12 April 2017 | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Jan 2017 | CH01 | Director's details changed for Mr Anthony Paul Smith on 30 January 2017 | |
27 Jan 2017 | AD01 | Registered office address changed from 54 Kingsway Place Sans Walk, Clerkenwell London EC1R 0LU to 160 Kemp House 160 City Road London EC1V 2NX on 27 January 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
07 Sep 2016 | RP04AR01 | Second filing of the annual return made up to 4 October 2015 | |
07 Sep 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 October 2015
|
|
07 Sep 2016 | SH02 | Sub-division of shares on 26 October 2015 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
|
|
19 Nov 2015 | MR01 | Registration of charge 074206650001, created on 12 November 2015 | |
29 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 27 October 2015
|
|
29 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 26 October 2015
|
|
07 Jul 2015 | AP01 | Appointment of Mr Andrew Jonathan Crossley as a director on 16 June 2015 |