- Company Overview for LINDISFARNE CONSULTANCY LIMITED (07619675)
- Filing history for LINDISFARNE CONSULTANCY LIMITED (07619675)
- People for LINDISFARNE CONSULTANCY LIMITED (07619675)
- Insolvency for LINDISFARNE CONSULTANCY LIMITED (07619675)
- More for LINDISFARNE CONSULTANCY LIMITED (07619675)
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) |
---|---|---|---|
06 Jun 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
06 Jun 2013 | AP03 | Appointment of Dr Jane Madeleine Evans as a secretary | |
02 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
29 Jul 2011 | AP01 | Appointment of Dr Jane Madeleine Evans as a director | |
29 Jul 2011 | AP01 | Appointment of Mr Christopher Brealey Schofield as a director | |
19 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 1 July 2011
|
|
11 Jul 2011 | TM02 | Termination of appointment of Online Corporate Secretaries Limited as a secretary | |
11 Jul 2011 | TM01 | Termination of appointment of Online Nominees Limited as a director | |
11 Jul 2011 | TM01 | Termination of appointment of Samuel Lloyd as a director | |
11 Jul 2011 | AD01 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 11 July 2011 | |
05 Jul 2011 | CERTNM |
Company name changed calton solutions LIMITED\certificate issued on 05/07/11
|
|
03 May 2011 | NEWINC | Incorporation |