- Company Overview for ASH & LACY HOLDINGS LIMITED (07693633)
- Filing history for ASH & LACY HOLDINGS LIMITED (07693633)
- People for ASH & LACY HOLDINGS LIMITED (07693633)
- Charges for ASH & LACY HOLDINGS LIMITED (07693633)
- More for ASH & LACY HOLDINGS LIMITED (07693633)
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) |
---|---|---|---|
15 Mar 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
25 Oct 2011 | AA01 | Current accounting period shortened from 31 July 2012 to 31 December 2011 | |
18 Oct 2011 | TM01 | Termination of appointment of Ian French as a director | |
18 Oct 2011 | AP01 | Appointment of David Graham Wright as a director | |
18 Oct 2011 | AP01 | Appointment of Andrew David Waterhouse as a director | |
31 Aug 2011 | AD01 | Registered office address changed from 195 High Street Cradley Heath West Midlands B64 5HW United Kingdom on 31 August 2011 | |
16 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2011 | CERTNM |
Company name changed GG149 LIMITED\certificate issued on 10/08/11
|
|
10 Aug 2011 | CONNOT | Change of name notice | |
06 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Jul 2011 | NEWINC | Incorporation |