- Company Overview for LINTAS HOUSE FIDUCIARY SERVICES LTD (07924262)
- Filing history for LINTAS HOUSE FIDUCIARY SERVICES LTD (07924262)
- People for LINTAS HOUSE FIDUCIARY SERVICES LTD (07924262)
- Registers for LINTAS HOUSE FIDUCIARY SERVICES LTD (07924262)
- More for LINTAS HOUSE FIDUCIARY SERVICES LTD (07924262)
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) |
---|---|---|---|
13 Sep 2016 | AD01 | Registered office address changed from 3 Bridgewater Court Barsbank Lane Lymm Cheshire WA13 0ER England to Eastham Hall Eastham Village Road Wirral Merseyside CH62 0AF on 13 September 2016 | |
08 Aug 2016 | AD01 | Registered office address changed from 1 Millington Gardens Lymm Cheshire WA13 9UJ England to 3 Bridgewater Court Barsbank Lane Lymm Cheshire WA13 0ER on 8 August 2016 | |
29 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
29 Apr 2016 | AD01 | Registered office address changed from 9 Church Road Lymm Cheshire WA13 0QG to 1 Millington Gardens Lymm Cheshire WA13 9UJ on 29 April 2016 | |
18 Feb 2016 | CERTNM |
Company name changed lintas house consultants LTD\certificate issued on 18/02/16
|
|
17 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
17 Feb 2016 | TM02 | Termination of appointment of Andrew Wood as a secretary on 17 February 2016 | |
17 Feb 2016 | AP01 | Appointment of Mr Richard Gray as a director on 17 February 2016 | |
21 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
20 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Apr 2015 | AD01 | Registered office address changed from 9a Church Road Lymm Cheshire WA13 0QG to 9 Church Road Lymm Cheshire WA13 0QG on 14 April 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
03 Feb 2015 | AD01 | Registered office address changed from C/O Esrg Services Friars Court White Friars Chester CH1 1NZ to 9a Church Road Lymm Cheshire WA13 0QG on 3 February 2015 | |
27 May 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
03 Apr 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
31 Jan 2014 | CERTNM |
Company name changed harley health products LIMITED\certificate issued on 31/01/14
|
|
31 Jan 2014 | CONNOT | Change of name notice | |
19 Nov 2013 | AA01 | Previous accounting period shortened from 31 January 2014 to 31 July 2013 | |
19 Nov 2013 | AD01 | Registered office address changed from C/O Esrg Services Friars Court 43 White Friars Chester Cheshire CH1 1NZ England on 19 November 2013 | |
19 Nov 2013 | AD01 | Registered office address changed from 9a Church Road Lymm Cheshire WA13 0QG England on 19 November 2013 | |
18 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
09 Apr 2013 | AD01 | Registered office address changed from 1 Millington Gardens Lymm Cheshire WA13 9UJ United Kingdom on 9 April 2013 | |
25 Jan 2012 | NEWINC | Incorporation |