- Company Overview for LWRNPC1 LIMITED (08100373)
- Filing history for LWRNPC1 LIMITED (08100373)
- People for LWRNPC1 LIMITED (08100373)
- Charges for LWRNPC1 LIMITED (08100373)
- More for LWRNPC1 LIMITED (08100373)
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) |
---|---|---|---|
24 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
24 Jul 2017 | PSC04 | Change of details for Mr Oliver Derrick Murphy as a person with significant control on 6 June 2017 | |
24 Jul 2017 | PSC04 | Change of details for Mr Oliver Derrick Murphy as a person with significant control on 2 February 2017 | |
19 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 6 June 2017
|
|
18 Jun 2017 | SH08 | Change of share class name or designation | |
18 Jun 2017 | SH10 | Particulars of variation of rights attached to shares | |
15 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2017 | AP01 | Appointment of Mr Samuel Murphy as a director on 6 June 2017 | |
07 Jun 2017 | MR01 | Registration of charge 081003730002, created on 6 June 2017 | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Mar 2017 | AD01 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 | |
07 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
05 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
08 Jun 2016 | MR01 | Registration of charge 081003730001, created on 7 June 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
17 Apr 2015 | AD01 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 17 April 2015 | |
09 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Sep 2013 | AD01 | Registered office address changed from the Old Rodney Spring Elms Lane Little Baddow Chelmsford Essex CM3 4SD England on 20 September 2013 | |
30 Jul 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
23 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 5 July 2013
|
|
02 Jul 2013 | RP04 | Second filing of SH01 previously delivered to Companies House | |
25 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 25 June 2013
|