- Company Overview for LYNVER DEVELOPMENTS LIMITED (07629219)
- Filing history for LYNVER DEVELOPMENTS LIMITED (07629219)
- People for LYNVER DEVELOPMENTS LIMITED (07629219)
- Charges for LYNVER DEVELOPMENTS LIMITED (07629219)
- More for LYNVER DEVELOPMENTS LIMITED (07629219)
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) |
---|---|---|---|
09 Apr 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
02 Feb 2015 | CH01 | Director's details changed for Darren James Lynch on 2 February 2015 | |
15 Jan 2015 | AP03 | Appointment of Mr Darren James Lynch as a secretary on 15 January 2015 | |
15 Jan 2015 | TM02 | Termination of appointment of John Robert Verrall as a secretary on 15 January 2015 | |
15 Jan 2015 | TM01 | Termination of appointment of John Robert Verrall as a director on 15 January 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
26 Feb 2014 | AD01 | Registered office address changed from 2Nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA United Kingdom on 26 February 2014 | |
09 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
15 May 2013 | MR01 | Registration of charge 076292190001 | |
08 Mar 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
25 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
19 May 2011 | AP01 | Appointment of Darren James Lynch as a director | |
19 May 2011 | AP01 | Appointment of John Robert Verrall as a director | |
19 May 2011 | AP03 | Appointment of John Robert Verrall as a secretary | |
13 May 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 March 2012 | |
11 May 2011 | TM01 | Termination of appointment of Laurence Adams as a director | |
10 May 2011 | NEWINC | Incorporation |