- Company Overview for LYCEUM SPV 76 LIMITED (07985119)
- Filing history for LYCEUM SPV 76 LIMITED (07985119)
- People for LYCEUM SPV 76 LIMITED (07985119)
- Charges for LYCEUM SPV 76 LIMITED (07985119)
- More for LYCEUM SPV 76 LIMITED (07985119)
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) |
---|---|---|---|
06 Dec 2016 | AP01 | Appointment of William James Cooper as a director on 1 December 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
24 Mar 2016 | AA | Full accounts made up to 30 April 2015 | |
22 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 April 2015 | |
18 Dec 2015 | MR01 | Registration of charge 079851190006, created on 14 December 2015 | |
16 Nov 2015 | MR04 | Satisfaction of charge 079851190003 in full | |
16 Nov 2015 | MR04 | Satisfaction of charge 079851190004 in full | |
06 Nov 2015 | MR01 | Registration of charge 079851190005, created on 4 November 2015 | |
27 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2015 | MR05 | All of the property or undertaking has been released from charge 079851190001 | |
21 Oct 2015 | MR05 | All of the property or undertaking has been released from charge 079851190002 | |
28 May 2015 | MR01 | Registration of charge 079851190003, created on 19 May 2015 | |
28 May 2015 | MR01 | Registration of charge 079851190004, created on 19 May 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
02 Apr 2015 | CH01 | Director's details changed for Mr Mark Turner on 2 April 2015 | |
10 Mar 2015 | AD01 | Registered office address changed from 7Th Floor 33 Holborn London EC1N 2HT England to 7Th Floor 33 Holborn London EC1N 2HU on 10 March 2015 | |
23 Dec 2014 | MR01 | Registration of charge 079851190002, created on 15 December 2014 | |
22 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from 5Th Floor 20 Old Bailey London EC4M 7AN to 7Th Floor 33 Holborn London EC1N 2HT on 8 December 2014 | |
11 Nov 2014 | MA | Memorandum and Articles of Association | |
11 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2014 | MR01 | Registration of charge 079851190001, created on 14 October 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
08 Apr 2014 | TM01 | Termination of appointment of James Lee as a director | |
28 Mar 2014 | TM01 | Termination of appointment of James Lee as a director |