- Company Overview for PROJECT LENNON (BIDCO) LIMITED (08529019)
- Filing history for PROJECT LENNON (BIDCO) LIMITED (08529019)
- People for PROJECT LENNON (BIDCO) LIMITED (08529019)
- Charges for PROJECT LENNON (BIDCO) LIMITED (08529019)
- More for PROJECT LENNON (BIDCO) LIMITED (08529019)
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) |
---|---|---|---|
24 Mar 2016 | AR01 | Annual return made up to 16 February 2016 with full list of shareholders | |
21 Mar 2016 | SH20 | Statement by Directors | |
21 Mar 2016 | SH19 |
Statement of capital on 21 March 2016
|
|
21 Mar 2016 | CAP-SS | Solvency Statement dated 21/03/16 | |
21 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2015 | TM01 | Termination of appointment of James Christopher Michael Woolley as a director on 3 December 2015 | |
01 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Jun 2015 | TM01 | Termination of appointment of Neil Martin Simpson as a director on 26 May 2015 | |
01 Apr 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
01 Apr 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
26 Mar 2015 | MISC | Section 519 | |
23 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
13 Feb 2015 | CH01 | Director's details changed for Mr Dermot James Joyce on 11 September 2014 | |
06 Feb 2015 | CH03 | Secretary's details changed for Mr Peter Charles Mills on 2 February 2015 | |
06 Feb 2015 | CH01 | Director's details changed for Mr James Christopher Michael Woolley on 2 February 2015 | |
06 Feb 2015 | CH01 | Director's details changed for Mr Martin John Trainer on 2 February 2015 | |
06 Feb 2015 | CH01 | Director's details changed for Mr Dermot James Joyce on 2 February 2015 | |
04 Feb 2015 | MA | Memorandum and Articles of Association | |
04 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2015 | AD01 | Registered office address changed from 4Th Floor 246 High Holborn London WC1V 7EX England to 1St Floor 100 Wood Street London EC2V 7AN on 2 February 2015 | |
05 Jan 2015 | AP01 | Appointment of Mr Neil Martin Simpson as a director on 11 December 2014 | |
19 Dec 2014 | MR01 | Registration of charge 085290190003, created on 17 December 2014 | |
10 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Oct 2014 | AD03 | Register(s) moved to registered inspection location 11 the Avenue Southampton Hampshire SO17 1XF | |
16 Oct 2014 | AD02 | Register inspection address has been changed to 11 the Avenue Southampton Hampshire SO17 1XF |