- Company Overview for 33 AND 35 LEXHAM GARDENS LIMITED (08514891)
- Filing history for 33 AND 35 LEXHAM GARDENS LIMITED (08514891)
- People for 33 AND 35 LEXHAM GARDENS LIMITED (08514891)
- More for 33 AND 35 LEXHAM GARDENS LIMITED (08514891)
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) |
---|---|---|---|
04 Jul 2016 | AP01 | Appointment of Mr Thorsten Graham Lindstrom as a director on 13 May 2016 | |
17 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
17 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Dec 2015 | SH19 |
Statement of capital on 9 December 2015
|
|
24 Nov 2015 | SH20 | Statement by Directors | |
24 Nov 2015 | CAP-SS | Solvency Statement dated 16/08/15 | |
24 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2015 | CERTNM |
Company name changed 33, 35 and 37 lexham gardens LIMITED\certificate issued on 18/11/15
|
|
18 Nov 2015 | CONNOT | Change of name notice | |
03 Sep 2015 | TM01 | Termination of appointment of Karen Fawcett-Ellis as a director on 3 September 2015 | |
26 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
26 May 2015 | CH01 | Director's details changed for Karen Fawcett-Ellis on 26 May 2015 | |
15 May 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Robert Norman Gunn as a director on 29 March 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Roy Hyslop as a director on 17 February 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Rabee Sahyoun as a director on 18 March 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Annete Bettina Prandzioch as a director on 17 March 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Jackie Pymont as a director on 18 March 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
02 Dec 2013 | TM01 | Termination of appointment of Priscilla Schiffner as a director | |
08 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 2 May 2013
|
|
05 Jul 2013 | AP01 | Appointment of Annette Prandzioch as a director | |
05 Jul 2013 | AP01 | Appointment of Priscilla Schiffner as a director | |
05 Jul 2013 | AP01 | Appointment of Rabee Sahyoun as a director |