THE LITTLEMILL DISTILLERY COMPANY LIMITED
Company number 08617146
- Company Overview for THE LITTLEMILL DISTILLERY COMPANY LIMITED (08617146)
- Filing history for THE LITTLEMILL DISTILLERY COMPANY LIMITED (08617146)
- People for THE LITTLEMILL DISTILLERY COMPANY LIMITED (08617146)
- Registers for THE LITTLEMILL DISTILLERY COMPANY LIMITED (08617146)
- More for THE LITTLEMILL DISTILLERY COMPANY LIMITED (08617146)
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) |
---|---|---|---|
17 Jun 2019 | TM01 | Termination of appointment of Nicholas Rose as a director on 6 June 2019 | |
17 Jun 2019 | AD01 | Registered office address changed from 30 Broadwick Street London W1F 8JB England to 7 Albemarle Street London W1S 4HQ on 17 June 2019 | |
08 Apr 2019 | CH01 | Director's details changed for Nicholas Rose on 30 May 2017 | |
08 Apr 2019 | CH01 | Director's details changed for Nicholas Rose on 30 May 2017 | |
04 Apr 2019 | PSC05 | Change of details for Loch Lomond Holdings 1 Limited as a person with significant control on 30 May 2017 | |
04 Apr 2019 | CH01 | Director's details changed for Richard Miles on 30 May 2017 | |
04 Apr 2019 | CH01 | Director's details changed for Colin Matthews on 30 May 2017 | |
11 Mar 2019 | AA | Full accounts made up to 30 September 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
03 Apr 2018 | AA | Full accounts made up to 30 September 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
30 May 2017 | AD01 | Registered office address changed from 12 Henrietta Street London WC2E 8LH to 30 Broadwick Street London W1F 8JB on 30 May 2017 | |
30 Mar 2017 | AA | Full accounts made up to 30 September 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
03 Mar 2016 | AA | Full accounts made up to 30 September 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
23 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
22 Sep 2014 | AA01 | Current accounting period extended from 31 December 2013 to 30 September 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
28 Apr 2014 | CERTNM |
Company name changed loch lomond holdings 2 LIMITED\certificate issued on 28/04/14
|
|
28 Apr 2014 | CONNOT | Change of name notice | |
28 Mar 2014 | CERTNM |
Company name changed galore spv 2 LIMITED\certificate issued on 28/03/14
|
|
28 Mar 2014 | CONNOT | Change of name notice | |
25 Mar 2014 | AP01 | Appointment of Nicholas Rose as a director | |
18 Mar 2014 | TM01 | Termination of appointment of Richard Campin as a director |