- 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) |
---|---|---|---|
05 Sep 2011 | CERTNM |
Company name changed de facto 1893 LIMITED\certificate issued on 05/09/11
|
|
05 Sep 2011 | CONNOT | Change of name notice | |
01 Aug 2011 | CONNOT | Change of name notice | |
01 Aug 2011 | AP03 | Appointment of Peter Ford as a secretary | |
29 Jul 2011 | AP01 | Appointment of Mark Andrew Pain as a director | |
29 Jul 2011 | AP01 | Appointment of Adam Paul Lawrence as a director | |
29 Jul 2011 | AP01 | Appointment of Mr Stephen Charles Casey as a director | |
28 Jul 2011 | CERTNM |
Company name changed london square (leonard st.) LIMITED\certificate issued on 28/07/11
|
|
25 Jul 2011 | TM02 | Termination of appointment of Travers Smith Secretaries Limited as a secretary | |
25 Jul 2011 | TM01 | Termination of appointment of Ruth Bracken as a director | |
25 Jul 2011 | TM01 | Termination of appointment of Travers Smith Secretaries Limited as a director | |
25 Jul 2011 | TM01 | Termination of appointment of Travers Smith Limited as a director | |
25 Jul 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 March 2012 | |
25 Jul 2011 | AD01 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 25 July 2011 | |
19 Jul 2011 | CERTNM |
Company name changed de facto 1893 LIMITED\certificate issued on 19/07/11
|
|
19 Jul 2011 | CONNOT | Change of name notice | |
15 Jun 2011 | NEWINC | Incorporation |