- Company Overview for LILLIPUT HOME AND BUSINESS SERVICES LIMITED (07711937)
- Filing history for LILLIPUT HOME AND BUSINESS SERVICES LIMITED (07711937)
- People for LILLIPUT HOME AND BUSINESS SERVICES LIMITED (07711937)
- Charges for LILLIPUT HOME AND BUSINESS SERVICES LIMITED (07711937)
- More for LILLIPUT HOME AND BUSINESS SERVICES LIMITED (07711937)
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) |
---|---|---|---|
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
08 Nov 2013 | AD01 | Registered office address changed from 4 Reading Road Pangbourne Berkshire RG8 7LY United Kingdom on 8 November 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
27 Nov 2012 | AA01 | Previous accounting period extended from 31 July 2012 to 31 October 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
16 Nov 2011 | CH01 | Director's details changed for Miss Stephanie Anne Cade on 2 November 2011 | |
09 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Nov 2011 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
04 Nov 2011 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
01 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Aug 2011 | CH01 | Director's details changed for Miss Stephanie Anne Cade on 19 August 2011 | |
15 Aug 2011 | CH01 | Director's details changed for Miss Stephanie Anne Cade on 29 July 2011 | |
20 Jul 2011 | AD01 | Registered office address changed from 28 Hillside Hardwick Road Whitchurch on Thames Reading Berkshire RG8 7HL United Kingdom on 20 July 2011 | |
20 Jul 2011 | NEWINC |
Incorporation
|