- Company Overview for ILMER LUCAS TERRIER CLUB LTD (08507956)
- Filing history for ILMER LUCAS TERRIER CLUB LTD (08507956)
- People for ILMER LUCAS TERRIER CLUB LTD (08507956)
- More for ILMER LUCAS TERRIER CLUB LTD (08507956)
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) |
---|---|---|---|
21 Nov 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
22 Apr 2024 | TM01 | Termination of appointment of Ann Marie Lucas as a director on 22 April 2024 | |
22 Apr 2024 | AD01 | Registered office address changed from Yew Tree Cottage Constantine Falmouth TR11 5RJ England to 25-26 Cockpit Close Woodstock OX20 1UH on 22 April 2024 | |
22 Apr 2024 | AP01 | Appointment of Mrs Leslee Holderness Rumsey as a director on 19 April 2024 | |
20 Dec 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
24 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from Southland Greenwith Road Perranwell Station Truro TR3 7LU England to Yew Tree Cottage Constantine Falmouth TR11 5RJ on 10 June 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
10 Jun 2022 | TM01 | Termination of appointment of Rebecca Sara Takeda-Frost as a director on 31 May 2022 | |
08 Mar 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
03 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
03 May 2021 | CH01 | Director's details changed for Ms Rebecca Sara Takeda-Frost on 20 April 2021 | |
03 May 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
06 Apr 2021 | AD01 | Registered office address changed from Mount Pleasant Cottage Carnkie Helston TR13 0DR England to Southland Greenwith Road Perranwell Station Truro TR3 7LU on 6 April 2021 | |
19 May 2020 | AD01 | Registered office address changed from 1 Havelock Bungalows Roskear Camborne Cornwall TR14 8DN England to Mount Pleasant Cottage Carnkie Helston TR13 0DR on 19 May 2020 | |
17 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
05 May 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
05 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with updates | |
05 May 2019 | PSC08 | Notification of a person with significant control statement | |
18 Feb 2019 | AD01 | Registered office address changed from Unit 2 Uffcott Swindon SN4 9NB England to 1 Havelock Bungalows Roskear Camborne Cornwall TR14 8DN on 18 February 2019 | |
27 Jan 2019 | PSC07 | Cessation of Simon Charles Rodwell as a person with significant control on 27 January 2019 | |
27 Jan 2019 | TM01 | Termination of appointment of Simon Charles Rodwell as a director on 27 January 2019 | |
27 Jan 2019 | TM01 | Termination of appointment of Josephine Clare Rodwell as a director on 27 January 2019 |