- Company Overview for LONDON CITY SHOPPING CENTRE LIMITED (08290516)
- Filing history for LONDON CITY SHOPPING CENTRE LIMITED (08290516)
- People for LONDON CITY SHOPPING CENTRE LIMITED (08290516)
- Charges for LONDON CITY SHOPPING CENTRE LIMITED (08290516)
- Insolvency for LONDON CITY SHOPPING CENTRE LIMITED (08290516)
- More for LONDON CITY SHOPPING CENTRE LIMITED (08290516)
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) |
---|---|---|---|
28 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 Apr 2016 | TM01 | Termination of appointment of Caroline Jayne Wilce as a director on 30 March 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
02 Dec 2015 | AP01 | Appointment of Mr Luke Anthony Curtis as a director on 1 November 2015 | |
02 Dec 2015 | CH01 | Director's details changed for Mrs Caroline Jayne Wilce on 12 May 2015 | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 Jul 2015 | TM01 | Termination of appointment of Paul Charles Bolton as a director on 15 June 2015 | |
26 Apr 2015 | AD01 | Registered office address changed from 12 Temple Street Liverpool L2 5RH to Suite 201 Cotton Exchange Building Bixteth Street Liverpool Merseyside L3 9LQ on 26 April 2015 | |
13 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
19 Nov 2013 | AD01 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN England on 19 November 2013 | |
11 Nov 2013 | AP01 | Appointment of Mrs Caroline Jayne Wilce as a director | |
09 Apr 2013 | AP01 | Appointment of Richard Simon Matthews Williams as a director | |
28 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 15 March 2013
|
|
22 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Nov 2012 | CERTNM |
Company name changed london city centre shopping centre LIMITED\certificate issued on 16/11/12
|
|
12 Nov 2012 | NEWINC | Incorporation |