- Company Overview for LYPPARD GRANGE PROPERTIES LIMITED (07919349)
- Filing history for LYPPARD GRANGE PROPERTIES LIMITED (07919349)
- People for LYPPARD GRANGE PROPERTIES LIMITED (07919349)
- Charges for LYPPARD GRANGE PROPERTIES LIMITED (07919349)
- More for LYPPARD GRANGE PROPERTIES LIMITED (07919349)
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) |
---|---|---|---|
22 Jun 2018 | MR04 | Satisfaction of charge 3 in full | |
22 Jun 2018 | MR04 | Satisfaction of charge 2 in full | |
02 May 2018 | AD01 | Registered office address changed from F10, 5th Floor Holloway Circus Queensway Birmingham B1 1EQ England to Unit 6, Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway Birmingham B1 1EQ on 2 May 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
08 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Jul 2017 | AD01 | Registered office address changed from C/O Mr Frankie Tsang 1 Tench Close Worcester Worcestershire WR5 3FE England to F10, 5th Floor Holloway Circus Queensway Birmingham B1 1EQ on 10 July 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 May 2016 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to C/O Mr Frankie Tsang 1 Tench Close Worcester Worcestershire WR5 3FE on 27 May 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
29 Sep 2015 | MR01 | Registration of charge 079193490005, created on 15 September 2015 | |
18 Sep 2015 | MR01 | Registration of charge 079193490004, created on 15 September 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Jan 2015 | TM02 | Termination of appointment of Itca (Gb) Limited as a secretary on 23 January 2014 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 May 2013 | AA01 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
09 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Jun 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
19 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Jan 2012 | NEWINC |
Incorporation
|