LITTLEWOOD HOLDINGS (SUSSEX) LIMITED
Company number 07474248
- Company Overview for LITTLEWOOD HOLDINGS (SUSSEX) LIMITED (07474248)
- Filing history for LITTLEWOOD HOLDINGS (SUSSEX) LIMITED (07474248)
- People for LITTLEWOOD HOLDINGS (SUSSEX) LIMITED (07474248)
- Charges for LITTLEWOOD HOLDINGS (SUSSEX) LIMITED (07474248)
- Registers for LITTLEWOOD HOLDINGS (SUSSEX) LIMITED (07474248)
- More for LITTLEWOOD HOLDINGS (SUSSEX) LIMITED (07474248)
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) |
---|---|---|---|
15 Dec 2017 | TM01 | Termination of appointment of Nicholas Henry Hobden as a director on 13 December 2017 | |
15 Dec 2017 | AP01 | Appointment of Ms Dereka Anne Symes as a director on 13 December 2017 | |
07 Dec 2017 | AA | Group of companies' accounts made up to 31 May 2017 | |
20 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
20 Nov 2017 | MR04 | Satisfaction of charge 3 in full | |
20 Nov 2017 | MR04 | Satisfaction of charge 4 in full | |
20 Nov 2017 | MR04 | Satisfaction of charge 2 in full | |
27 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
14 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 26 May 2017
|
|
04 May 2017 | RP04CS01 | Second filing of Confirmation Statement dated 20/12/2016 | |
21 Dec 2016 | CS01 |
20/12/16 Statement of Capital gbp 60
|
|
27 Oct 2016 | CH01 | Director's details changed for Nicholas Henry Hobden on 6 October 2016 | |
21 Oct 2016 | AA | Group of companies' accounts made up to 31 May 2016 | |
12 May 2016 | RESOLUTIONS |
Resolutions
|
|
10 May 2016 | SH10 | Particulars of variation of rights attached to shares | |
10 May 2016 | SH08 | Change of share class name or designation | |
23 Dec 2015 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
30 Nov 2015 | AA | Group of companies' accounts made up to 31 May 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
|
|
14 Oct 2014 | AA | Group of companies' accounts made up to 31 May 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-02-07
|
|
07 Feb 2014 | CH01 | Director's details changed for Graham Bernard Jackson on 20 December 2013 | |
07 Feb 2014 | CH01 | Director's details changed for Paul Frederick Hobden on 20 December 2013 | |
07 Feb 2014 | CH01 | Director's details changed for Jonathan Michael Hobden on 20 December 2013 | |
12 Dec 2013 | AA | Group of companies' accounts made up to 31 May 2013 |