- Company Overview for LAWTON RISE HOLDINGS LIMITED (07962251)
- Filing history for LAWTON RISE HOLDINGS LIMITED (07962251)
- People for LAWTON RISE HOLDINGS LIMITED (07962251)
- Charges for LAWTON RISE HOLDINGS LIMITED (07962251)
- More for LAWTON RISE HOLDINGS LIMITED (07962251)
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 Mar 2014 | SH10 | Particulars of variation of rights attached to shares | |
27 Mar 2014 | SH08 | Change of share class name or designation | |
27 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2014 | AP03 | Appointment of Dominic Jude Kay as a secretary | |
27 Mar 2014 | AP01 |
Appointment of Dominic Jude Kay as a director
|
|
27 Mar 2014 | AP01 |
Appointment of Benjamin Robert Taberner as a director
|
|
27 Mar 2014 | TM01 | Termination of appointment of Erica Hart as a director | |
27 Mar 2014 | TM01 | Termination of appointment of Steven Oakes as a director | |
27 Mar 2014 | TM01 | Termination of appointment of Roger Pratap as a director | |
27 Mar 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 December 2013 | |
27 Mar 2014 | AD01 | Registered office address changed from Majestic House 34 Mansfield Road Heanor Derbyshire DE75 7AQ on 27 March 2014 | |
21 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 13 November 2013
|
|
21 Nov 2013 | SH10 | Particulars of variation of rights attached to shares | |
21 Nov 2013 | SH08 | Change of share class name or designation | |
21 Nov 2013 | AD01 | Registered office address changed from Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ on 21 November 2013 | |
21 Nov 2013 | TM01 | Termination of appointment of Gavin Cummings as a director | |
21 Nov 2013 | TM01 | Termination of appointment of Castlegate Directors Limited as a director | |
21 Nov 2013 | AP01 | Appointment of Steven Christopher Oakes as a director | |
21 Nov 2013 | AP01 | Appointment of Roger William Mohan Pratap as a director | |
21 Nov 2013 | AP01 | Appointment of Erica Jayne Hart as a director | |
21 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2013 | MR01 | Registration of charge 079622510001 | |
31 Oct 2013 | AA | Accounts for a dormant company made up to 30 September 2012 |