- Company Overview for LEAST SANDPIPER LIMITED (07461224)
- Filing history for LEAST SANDPIPER LIMITED (07461224)
- People for LEAST SANDPIPER LIMITED (07461224)
- More for LEAST SANDPIPER LIMITED (07461224)
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) |
---|---|---|---|
27 Jun 2016 | AP01 | Appointment of Miss Pippa Dunsdon as a director on 23 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Mr Zohab Hussain as a director on 20 June 2016 | |
10 Jun 2016 | TM01 | Termination of appointment of Greg Hill as a director on 10 June 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Daniel Andrew Glover as a director on 3 June 2016 | |
26 Apr 2016 | CH01 | Director's details changed for Mr Samuel Sakyi Damey on 26 April 2016 | |
15 Apr 2016 | AP01 | Appointment of Mrs Maureen Elzabeth Thomas as a director on 4 April 2016 | |
06 Apr 2016 | AP01 | Appointment of Mr Samuel Sakyi Damey as a director on 5 April 2016 | |
04 Feb 2016 | AP01 | Appointment of Mr Greg Hill as a director on 4 February 2016 | |
29 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
10 Dec 2015 | CH04 | Secretary's details changed for G a Secretaries Limited on 10 December 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of Samantha Clare Ramsey as a director on 20 November 2015 | |
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of Catherine Mary Jenkins as a director on 20 October 2015 | |
10 Aug 2015 | AP01 | Appointment of Mr Daniel Andrew Glover as a director on 10 August 2015 | |
31 Jul 2015 | AP01 | Appointment of Miss Samantha Clare Ramsey as a director on 31 July 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Chris Junior Merrifield as a director on 31 July 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from The Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD to The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 4 June 2015 | |
20 Feb 2015 | AP01 | Appointment of Mr Chris Junior Merrifield as a director on 20 February 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
24 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 Jan 2014 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
27 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
28 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
08 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
25 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2011 |