- Company Overview for THE LINCOLNSHIRE CONSORTIUM LIMITED (08754026)
- Filing history for THE LINCOLNSHIRE CONSORTIUM LIMITED (08754026)
- People for THE LINCOLNSHIRE CONSORTIUM LIMITED (08754026)
- Charges for THE LINCOLNSHIRE CONSORTIUM LIMITED (08754026)
- Insolvency for THE LINCOLNSHIRE CONSORTIUM LIMITED (08754026)
- More for THE LINCOLNSHIRE CONSORTIUM LIMITED (08754026)
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) |
---|---|---|---|
15 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
15 Sep 2015 | TM01 | Termination of appointment of Peter Alan Knowles as a director on 15 September 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Peter Alan Knowles as a director on 15 September 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
06 Jul 2015 | TM01 | Termination of appointment of Julie Ann Nickols as a director on 1 July 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Penny Catherine Gardner as a director on 1 July 2015 | |
08 Jun 2015 | AD01 | Registered office address changed from 252a Grantham Road Sleaford NG34 7NX to Rock Barn 10a Fen Road Little Hale Sleaford Lincolnshire NG34 9BD on 8 June 2015 | |
11 May 2015 | TM01 | Termination of appointment of Stuart Osborne as a director on 5 May 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
11 Feb 2015 | AP01 | Appointment of Mr Peter Alan Knowles as a director on 11 February 2015 | |
28 Nov 2014 | MR01 | Registration of charge 087540260003, created on 27 November 2014 | |
28 Nov 2014 | MR01 | Registration of charge 087540260004, created on 27 November 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Andrew Donald Jackman as a director on 14 August 2014 | |
14 Jul 2014 | AA01 | Current accounting period shortened from 31 October 2014 to 30 September 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
28 May 2014 | AP01 | Appointment of Steven John Gardner as a director | |
28 May 2014 | AP01 | Appointment of Mrs Julie Ann Nickols as a director | |
28 May 2014 | AP01 | Appointment of Mr Stuart Osborne as a director | |
10 Apr 2014 | MR01 | Registration of charge 087540260001 | |
10 Apr 2014 | MR01 | Registration of charge 087540260002 | |
26 Mar 2014 | AR01 | Annual return made up to 26 March 2014 with full list of shareholders | |
26 Mar 2014 | TM01 | Termination of appointment of Steven Gardner as a director | |
26 Mar 2014 | TM01 | Termination of appointment of Steven Gardner as a director | |
16 Feb 2014 | AR01 | Annual return made up to 16 February 2014 with full list of shareholders | |
13 Feb 2014 | AP01 | Appointment of Mr Andrew Jackman as a director |