- Company Overview for LAWRENCE ROAD PROPERTY LIMITED (07900266)
- Filing history for LAWRENCE ROAD PROPERTY LIMITED (07900266)
- People for LAWRENCE ROAD PROPERTY LIMITED (07900266)
- Charges for LAWRENCE ROAD PROPERTY LIMITED (07900266)
- Insolvency for LAWRENCE ROAD PROPERTY LIMITED (07900266)
- More for LAWRENCE ROAD PROPERTY LIMITED (07900266)
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) |
---|---|---|---|
27 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
15 Oct 2012 | TM01 | Termination of appointment of Mala Gill as a director | |
15 Oct 2012 | AD01 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 15 October 2012 | |
18 Jul 2012 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
18 May 2012 | AA01 | Current accounting period extended from 31 January 2013 to 31 March 2013 | |
01 May 2012 | AP01 | Appointment of Birkramjit Singh Gill as a director | |
30 Apr 2012 | AP01 | Appointment of Mala Manjit Singh Gill as a director | |
30 Apr 2012 | AD01 | Registered office address changed from , 51 Gloucester Terrace, London, W2 3DQ, United Kingdom on 30 April 2012 | |
30 Apr 2012 | TM01 | Termination of appointment of Jagmail Singh Gill as a director | |
27 Apr 2012 | CERTNM |
Company name changed gpl SUBCO4 LIMITED\certificate issued on 27/04/12
|
|
24 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 11 April 2012
|
|
24 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 13 April 2012
|
|
06 Jan 2012 | NEWINC | Incorporation |