LADIES FIRST PROFESSIONAL DEVELOPMENT LIMITED
Company number 08716761
- Company Overview for LADIES FIRST PROFESSIONAL DEVELOPMENT LIMITED (08716761)
- Filing history for LADIES FIRST PROFESSIONAL DEVELOPMENT LIMITED (08716761)
- People for LADIES FIRST PROFESSIONAL DEVELOPMENT LIMITED (08716761)
- More for LADIES FIRST PROFESSIONAL DEVELOPMENT LIMITED (08716761)
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) |
---|---|---|---|
14 Feb 2017 | AD01 | Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU to 86 Meeting House Lane Balsall Common Coventry West Midlands CV7 7GE on 14 February 2017 | |
14 Feb 2017 | AP01 | Appointment of Mrs Tracey Anne Mcatamney as a director on 19 January 2017 | |
06 Feb 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 | |
03 Feb 2017 | TM01 | Termination of appointment of Lisa Jane Kennedy as a director on 27 January 2017 | |
03 Feb 2017 | TM01 | Termination of appointment of Julie Anne Prout-Richardson as a director on 27 January 2017 | |
10 Nov 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2016 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Nov 2014 | CH01 | Director's details changed for Ms Lisa Jane Kennedy on 1 October 2014 | |
10 Nov 2014 | CH01 | Director's details changed for Ms Julie Anne Prout-Richardson on 1 October 2014 | |
06 Nov 2014 | AD01 | Registered office address changed from Emscot House 85 Meeting House Lane Balsall Common Coventry West Midlands CV7 7GD United Kingdom to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 6 November 2014 | |
03 Oct 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 March 2015 | |
03 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-03
|