- Company Overview for LILLYS PROPERTY MANAGEMENT LTD (07807512)
- Filing history for LILLYS PROPERTY MANAGEMENT LTD (07807512)
- People for LILLYS PROPERTY MANAGEMENT LTD (07807512)
- More for LILLYS PROPERTY MANAGEMENT LTD (07807512)
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 Nov 2015 | CH01 | Director's details changed for Mrs Leah Francombe on 7 October 2015 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
07 Oct 2015 | AP04 | Appointment of Best4Business Limited as a secretary on 24 August 2015 | |
07 Oct 2015 | AD01 | Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to 9 Caxton House Broad Street Cambourne Cambridge Cambridgeshire CB23 6JN on 7 October 2015 | |
11 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2015 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
15 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
03 Feb 2014 | CERTNM |
Company name changed sw co. No. 10 LTD\certificate issued on 03/02/14
|
|
03 Feb 2014 | TM01 | Termination of appointment of Jonathan Ward as a director | |
31 Jan 2014 | CH01 | Director's details changed for Mr Peter Francombe on 31 January 2014 | |
31 Jan 2014 | CH01 | Director's details changed for Mrs Leah Francombe on 31 January 2014 | |
31 Jan 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 31 January 2014 | |
31 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 30 April 2013
|
|
31 Jan 2014 | AP01 | Appointment of Mr Peter Francombe as a director | |
31 Jan 2014 | AP01 | Appointment of Mrs Leah Francombe as a director | |
15 Oct 2013 | AR01 | Annual return made up to 12 October 2013 with full list of shareholders | |
21 Jun 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
22 Oct 2012 | AP01 | Appointment of Mr Jonathan Ward as a director | |
19 Oct 2012 | TM01 | Termination of appointment of Paul Baker as a director | |
12 Oct 2011 | NEWINC |
Incorporation
|