- Company Overview for LOCHAILORT AMPTHILL LIMITED (08099531)
- Filing history for LOCHAILORT AMPTHILL LIMITED (08099531)
- People for LOCHAILORT AMPTHILL LIMITED (08099531)
- Charges for LOCHAILORT AMPTHILL LIMITED (08099531)
- More for LOCHAILORT AMPTHILL LIMITED (08099531)
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) |
---|---|---|---|
20 Dec 2024 | AA | Micro company accounts made up to 30 June 2024 | |
24 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with no updates | |
04 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
17 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Timothy Grahame Leslie as a director on 30 June 2019 | |
24 Jul 2019 | AD01 | Registered office address changed from James Hall Parsons Green St. Ives Cambridgeshire PE27 4AA to 6 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 24 July 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
17 May 2019 | CH01 | Director's details changed for Mr Hugo Peter Haig on 9 December 2017 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Mar 2018 | MR04 | Satisfaction of charge 080995310003 in full | |
05 Mar 2018 | MR04 | Satisfaction of charge 080995310002 in full | |
23 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Mar 2017 | CH01 | Director's details changed for Mr Toby John Markham on 13 March 2017 | |
13 Mar 2017 | CH01 | Director's details changed for Mr Toby John Markham on 9 December 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|