CROYDON AND LEWISHAM LIGHTING SERVICES (HOLDINGS) LIMITED
Company number 07521716
- Company Overview for CROYDON AND LEWISHAM LIGHTING SERVICES (HOLDINGS) LIMITED (07521716)
- Filing history for CROYDON AND LEWISHAM LIGHTING SERVICES (HOLDINGS) LIMITED (07521716)
- People for CROYDON AND LEWISHAM LIGHTING SERVICES (HOLDINGS) LIMITED (07521716)
- Charges for CROYDON AND LEWISHAM LIGHTING SERVICES (HOLDINGS) LIMITED (07521716)
- More for CROYDON AND LEWISHAM LIGHTING SERVICES (HOLDINGS) LIMITED (07521716)
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) |
---|---|---|---|
16 Apr 2018 | AP01 | Appointment of Jennifer Kathryn Fegan as a director on 23 March 2018 | |
13 Apr 2018 | TM01 | Termination of appointment of Alexandra Jane Hardwicke as a director on 23 March 2018 | |
06 Apr 2018 | CH01 | Director's details changed for Mr David Richard Bradbury on 9 January 2017 | |
09 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
22 Aug 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
15 Aug 2017 | PSC02 | Notification of Jlif Holdings (Croydon and Lewisham Street Lighting) Limited as a person with significant control on 2 August 2017 | |
15 Aug 2017 | PSC07 | Cessation of John Laing Investments Limited as a person with significant control on 2 August 2017 | |
15 Jun 2017 | AP01 | Appointment of Mr Carl Harvey Dix as a director on 1 June 2017 | |
14 Jun 2017 | TM01 | Termination of appointment of James Robert Olding as a director on 1 June 2017 | |
06 Jun 2017 | AP01 | Appointment of Mrs Alexandra Jane Hardwicke as a director on 11 May 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
15 Dec 2016 | AD01 | Registered office address changed from , 1 Kingsway, London, WC2B 6AN to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 15 December 2016 | |
15 Dec 2016 | TM02 | Termination of appointment of Philip Naylor as a secretary on 30 November 2016 | |
15 Dec 2016 | AP03 | Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016 | |
15 Dec 2016 | AD02 | Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY | |
15 Nov 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of James Michael Norris Rutland as a director on 10 February 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | CH01 | Director's details changed for James Robert Olding on 8 February 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Carl Harvey Dix as a director on 19 January 2016 | |
03 Feb 2016 | AP01 | Appointment of James Robert Olding as a director on 19 January 2016 | |
17 Dec 2015 | CH01 | Director's details changed for James Michael Norris Rutland on 16 December 2015 | |
17 Dec 2015 | CH01 | Director's details changed for Mr Paul Alan Bannister on 16 December 2015 | |
17 Dec 2015 | CH01 | Director's details changed for James Michael Norris Rutland on 16 December 2015 | |
17 Dec 2015 | CH01 | Director's details changed for Mr Paul Alan Bannister on 16 December 2015 |