JOHN LAING INVESTMENTS HOLDING LIMITED
Company number 07515823
- Company Overview for JOHN LAING INVESTMENTS HOLDING LIMITED (07515823)
- Filing history for JOHN LAING INVESTMENTS HOLDING LIMITED (07515823)
- People for JOHN LAING INVESTMENTS HOLDING LIMITED (07515823)
- Charges for JOHN LAING INVESTMENTS HOLDING LIMITED (07515823)
- More for JOHN LAING INVESTMENTS HOLDING LIMITED (07515823)
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) |
---|---|---|---|
07 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
23 Jan 2019 | TM02 | Termination of appointment of Philip Naylor as a secretary on 18 January 2019 | |
12 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
25 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
09 Feb 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
17 Nov 2016 | AP03 | Appointment of Philip Naylor as a secretary on 31 October 2016 | |
17 Nov 2016 | TM02 | Termination of appointment of Teresa Sarah Hedges as a secretary on 31 October 2016 | |
10 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
01 Oct 2015 | AP03 | Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015 | |
01 Oct 2015 | TM02 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 | |
28 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
24 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 Jul 2014 | TM01 | Termination of appointment of Peter Richard Armstrong as a director on 20 June 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
25 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Mar 2013 | CH01 | Director's details changed for Mr Stuart Martin Colvin on 31 January 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
19 Oct 2012 | TM02 | Termination of appointment of Roger Miller as a secretary | |
19 Oct 2012 | AP03 | Appointment of Maria Lewis as a secretary | |
19 Jul 2012 | AD01 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB England on 19 July 2012 | |
05 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
21 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders |