- Company Overview for LLEWELLYN SMITH SURVEYORS LIMITED (08371978)
- Filing history for LLEWELLYN SMITH SURVEYORS LIMITED (08371978)
- People for LLEWELLYN SMITH SURVEYORS LIMITED (08371978)
- Charges for LLEWELLYN SMITH SURVEYORS LIMITED (08371978)
- Insolvency for LLEWELLYN SMITH SURVEYORS LIMITED (08371978)
- More for LLEWELLYN SMITH SURVEYORS LIMITED (08371978)
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 Jul 2018 | TM01 | Termination of appointment of Stéphane Vermersch as a director on 5 July 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Matthieu De Baynast De Septfontaines as a director on 5 July 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Franck Aimé as a director on 5 July 2018 | |
03 Jul 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
05 Jun 2018 | AP03 | Appointment of Mrs Laura Clare Ryan as a secretary on 14 May 2018 | |
05 Jun 2018 | TM02 | Termination of appointment of Daniel Grant Dickson as a secretary on 14 May 2018 | |
16 May 2018 | AP01 | Appointment of Miss Claire-Jayne Jayne Green as a director on 9 May 2018 | |
16 May 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 | |
16 May 2018 | AP01 | Appointment of Franck Aimé as a director on 9 May 2018 | |
16 May 2018 | AP01 | Appointment of Stéphane Vermersch as a director on 9 May 2018 | |
16 May 2018 | AP01 | Appointment of Matthieu De Baynast De Septfontaines as a director on 9 May 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
11 May 2017 | MR04 | Satisfaction of charge 083719780003 in full | |
11 May 2017 | MR04 | Satisfaction of charge 083719780001 in full | |
11 May 2017 | MR04 | Satisfaction of charge 083719780002 in full | |
04 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
18 Dec 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
22 Feb 2016 | MR01 | Registration of charge 083719780003, created on 22 February 2016 | |
02 Feb 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
19 Jan 2016 | AA | Accounts for a dormant company made up to 30 September 2014 | |
19 Jan 2016 | MR01 | Registration of charge 083719780002, created on 18 January 2016 | |
17 Sep 2015 | MR01 | Registration of charge 083719780001, created on 11 September 2015 | |
17 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2015 | AP03 | Appointment of Daniel Grant Dickson as a secretary on 30 July 2015 |