- Company Overview for LAKESIDE PROBATE SERVICES LTD (08647021)
- Filing history for LAKESIDE PROBATE SERVICES LTD (08647021)
- People for LAKESIDE PROBATE SERVICES LTD (08647021)
- More for LAKESIDE PROBATE SERVICES LTD (08647021)
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) |
---|---|---|---|
23 Aug 2018 | PSC01 | Notification of Kimberley Hibbert as a person with significant control on 15 November 2017 | |
23 Aug 2018 | PSC01 | Notification of Adam Chambers as a person with significant control on 15 November 2017 | |
23 Aug 2018 | PSC04 | Change of details for Mr Matthew David Hibbert as a person with significant control on 15 November 2017 | |
23 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
17 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 15 November 2017
|
|
16 Nov 2017 | AP01 | Appointment of Mr Adam Chambers as a director on 15 November 2017 | |
16 Nov 2017 | AP01 | Appointment of Mr Nathan John Hibbert as a director on 15 November 2017 | |
16 Nov 2017 | TM02 | Termination of appointment of Kim Hibbert as a secretary on 15 November 2017 | |
20 Oct 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
23 Aug 2017 | PSC04 | Change of details for Mr Matthew David Hibbert as a person with significant control on 23 August 2017 | |
15 Dec 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
26 Oct 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
09 Apr 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
04 Sep 2014 | CH03 | Secretary's details changed for Kim Hibbert on 27 August 2014 | |
04 Sep 2014 | CH01 | Director's details changed for Matthew David Hibbert on 28 August 2014 | |
12 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-12
|