- Company Overview for SIX HILLS LANE (RAGDALE) LIMITED (08751578)
- Filing history for SIX HILLS LANE (RAGDALE) LIMITED (08751578)
- People for SIX HILLS LANE (RAGDALE) LIMITED (08751578)
- Charges for SIX HILLS LANE (RAGDALE) LIMITED (08751578)
- More for SIX HILLS LANE (RAGDALE) LIMITED (08751578)
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) |
---|---|---|---|
20 Jun 2016 | AP01 | Appointment of Joanna Leigh as a director on 20 June 2016 | |
20 Jun 2016 | AP01 | Appointment of Ms Katrina Anne Shenton as a director on 20 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Sarah Mary Grant as a director on 20 June 2016 | |
20 Jun 2016 | AP01 | Appointment of Mr Paul Stephen Latham as a director on 20 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Giuseppe La Loggia as a director on 20 June 2016 | |
31 May 2016 | CH03 | Secretary's details changed for Sharna Ludlow on 31 May 2016 | |
25 May 2016 | AP03 | Appointment of Sharna Ludlow as a secretary on 16 May 2016 | |
20 May 2016 | TM02 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 | |
06 Apr 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
06 Oct 2015 | AA01 | Previous accounting period shortened from 31 October 2015 to 30 June 2015 | |
15 Sep 2015 | MR01 | Registration of charge 087515780005, created on 7 September 2015 | |
09 Sep 2015 | MR01 | Registration of charge 087515780004, created on 7 September 2015 | |
07 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2015 | MR04 | Satisfaction of charge 087515780001 in full | |
27 Aug 2015 | MR04 | Satisfaction of charge 087515780002 in full | |
27 Aug 2015 | MR04 | Satisfaction of charge 087515780003 in full | |
14 Aug 2015 | TM01 | Termination of appointment of Jonathan Charles Nigel Digges as a director on 14 August 2015 | |
14 Aug 2015 | AP01 | Appointment of Giuseppe La Loggia as a director on 14 August 2015 | |
14 Aug 2015 | CERTNM |
Company name changed lightsource spv 102 LIMITED\certificate issued on 14/08/15
|
|
12 Aug 2015 | MA | Memorandum and Articles of Association | |
12 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2015 | MR01 | Registration of charge 087515780002, created on 21 July 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT England to 6th Floor 33 Holborn London EC1N 2HT on 10 August 2015 | |
10 Aug 2015 | MR01 | Registration of charge 087515780003, created on 21 July 2015 |