- Company Overview for LONDON SQUARE LIVING LIMITED (07670562)
- Filing history for LONDON SQUARE LIVING LIMITED (07670562)
- People for LONDON SQUARE LIVING LIMITED (07670562)
- Charges for LONDON SQUARE LIVING LIMITED (07670562)
- More for LONDON SQUARE LIVING LIMITED (07670562)
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) |
---|---|---|---|
11 Aug 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
11 Aug 2016 | AD01 | Registered office address changed from The Coach House 6 & 8 Swakeleys Road Uxbridge Middlesex UB10 8BG to One York Road Uxbridge Middlesex UB8 1RN on 11 August 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
11 Dec 2015 | TM01 | Termination of appointment of Stephen Charles Casey as a director on 23 September 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of Mark Andrew Pain as a director on 23 September 2015 | |
08 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
28 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
11 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
19 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
19 Dec 2013 | MR04 | Satisfaction of charge 076705620002 in full | |
19 Dec 2013 | MR04 | Satisfaction of charge 076705620003 in full | |
13 Dec 2013 | MR01 | Registration of charge 076705620004 | |
10 Dec 2013 | AP01 | Appointment of Scott Douglas Brown as a director | |
13 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
05 Jul 2013 | MR01 | Registration of charge 076705620003 | |
21 Jun 2013 | AR01 |
Annual return made up to 15 June 2013 with full list of shareholders
|
|
14 Jun 2013 | AP01 | Appointment of Brian Antony Betsy as a director | |
13 Jun 2013 | TM02 | Termination of appointment of Peter Ford as a secretary | |
13 Jun 2013 | AP03 | Appointment of Adam Lawrence as a secretary | |
12 Jun 2013 | MR01 | Registration of charge 076705620002 | |
19 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
21 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |