LAVENDER PROPERTY SERVICES LIMITED
Company number 08181339
- Company Overview for LAVENDER PROPERTY SERVICES LIMITED (08181339)
- Filing history for LAVENDER PROPERTY SERVICES LIMITED (08181339)
- People for LAVENDER PROPERTY SERVICES LIMITED (08181339)
- Charges for LAVENDER PROPERTY SERVICES LIMITED (08181339)
- More for LAVENDER PROPERTY SERVICES LIMITED (08181339)
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) |
---|---|---|---|
26 Jan 2016 | MR01 | Registration of charge 081813390007, created on 22 January 2016 | |
12 Dec 2015 | MR01 | Registration of charge 081813390006, created on 9 December 2015 | |
03 Dec 2015 | MR01 | Registration of charge 081813390005, created on 24 November 2015 | |
20 Oct 2015 | MR01 | Registration of charge 081813390004, created on 5 October 2015 | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
08 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Apr 2014 | MR01 | Registration of charge 081813390003 | |
12 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
06 Feb 2014 | AA01 | Previous accounting period extended from 31 August 2013 to 31 January 2014 | |
20 Nov 2013 | MR01 | Registration of charge 081813390002 | |
27 Sep 2013 | MR01 | Registration of charge 081813390001 | |
21 Aug 2013 | AR01 | Annual return made up to 16 August 2013 with full list of shareholders | |
25 Feb 2013 | AD01 | Registered office address changed from the Old Sawmill Copyhold Lane Lindfield Haywards Heath West Sussex RH16 1XT United Kingdom on 25 February 2013 | |
04 Jan 2013 | SH08 | Change of share class name or designation | |
04 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 17 August 2012
|
|
19 Dec 2012 | AP01 | Appointment of Mr Christopher Michael Wain as a director | |
19 Dec 2012 | AP01 | Appointment of Mr Romain Louis Record as a director | |
16 Aug 2012 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
16 Aug 2012 | NEWINC | Incorporation |