- Company Overview for LOCH LOMOND HOLDINGS 1 LIMITED (08617163)
- Filing history for LOCH LOMOND HOLDINGS 1 LIMITED (08617163)
- People for LOCH LOMOND HOLDINGS 1 LIMITED (08617163)
- Registers for LOCH LOMOND HOLDINGS 1 LIMITED (08617163)
- More for LOCH LOMOND HOLDINGS 1 LIMITED (08617163)
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) |
---|---|---|---|
29 Mar 2018 | AA | Group of companies' accounts made up to 30 September 2017 | |
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 | Group of companies' accounts made up to 30 September 2016 | |
28 Sep 2016 | CS01 |
Confirmation statement made on 19 July 2016 with updates
|
|
03 Mar 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
23 Apr 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
10 Mar 2015 | AP01 | Appointment of Christopher Michael Graham as a director on 28 February 2014 | |
21 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 14 January 2015
|
|
30 Sep 2014 | AP01 | Appointment of Mr William Burnfield White as a director on 19 September 2014 | |
22 Sep 2014 | AA01 | Current accounting period extended from 31 December 2013 to 30 September 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
14 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 9 June 2014
|
|
14 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 29 April 2014
|
|
14 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 28 May 2014
|
|
20 May 2014 | AP01 | Appointment of Bruce Charles Davidson as a director | |
28 Mar 2014 | CERTNM |
Company name changed galore spv 1 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 | |
13 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 28 February 2014
|
|
13 Mar 2014 | SH02 | Sub-division of shares on 28 February 2014 | |
13 Mar 2014 | AP01 | Appointment of Colin Matthews as a director | |
13 Mar 2014 | AP01 | Appointment of Richard Miles as a director | |
06 Mar 2014 | SH08 | Change of share class name or designation | |
06 Mar 2014 | RESOLUTIONS |
Resolutions
|