- Company Overview for LILLIE SQUARE GP LIMITED (07696132)
- Filing history for LILLIE SQUARE GP LIMITED (07696132)
- People for LILLIE SQUARE GP LIMITED (07696132)
- Charges for LILLIE SQUARE GP LIMITED (07696132)
- More for LILLIE SQUARE GP LIMITED (07696132)
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 May 2013 | CERTNM |
Company name changed seagrave road gp LIMITED\certificate issued on 09/05/13
|
|
09 May 2013 | CONNOT | Change of name notice | |
13 Sep 2012 | AP01 | Appointment of Ting Lui as a director on 30 August 2012 | |
13 Sep 2012 | AP01 | Appointment of Raymond Ping Luen Kwok as a director on 30 August 2012 | |
13 Sep 2012 | AP01 | Appointment of Kui Yuen Chan as a director on 30 August 2012 | |
13 Sep 2012 | AP01 | Appointment of Alan Charles Hill as a director on 30 August 2012 | |
13 Sep 2012 | AP01 | Appointment of Mr Ian James Henderson as a director on 30 August 2012 | |
13 Sep 2012 | TM01 | Termination of appointment of Soumen Das as a director on 30 August 2012 | |
13 Sep 2012 | TM01 | Termination of appointment of Balbinder Singh Tattar as a director on 30 August 2012 | |
13 Sep 2012 | TM01 | Termination of appointment of Gary James Yardley as a director on 30 August 2012 | |
11 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2012 | SH08 | Change of share class name or designation | |
10 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
18 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Nov 2011 | AA01 | Current accounting period extended from 31 July 2012 to 31 December 2012 | |
15 Nov 2011 | MEM/ARTS | Memorandum and Articles of Association | |
15 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 19 October 2011
|
|
06 Jul 2011 | NEWINC | Incorporation |