- Company Overview for 37 LEXHAM GARDENS LIMITED (08822209)
- Filing history for 37 LEXHAM GARDENS LIMITED (08822209)
- People for 37 LEXHAM GARDENS LIMITED (08822209)
- More for 37 LEXHAM GARDENS LIMITED (08822209)
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) |
---|---|---|---|
07 Jun 2018 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 7 June 2018 | |
27 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
15 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of Carol Anne Pymont as a director on 4 July 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
17 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
06 Aug 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
02 Apr 2015 | TM01 | Termination of appointment of Robert Norman Gunn as a director on 31 March 2015 | |
26 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2015 | AP04 | Appointment of Urban Owners Limited as a secretary on 1 March 2015 | |
10 Mar 2015 | CH01 | Director's details changed for Ms Rabee Sahyoun on 9 March 2015 | |
09 Mar 2015 | AD01 | Registered office address changed from Providence House Providence Place London N1 0NT to C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 9 March 2015 | |
09 Mar 2015 | AP01 | Appointment of Sir Robert Norman Gunn as a director on 9 March 2015 | |
09 Mar 2015 | AP01 | Appointment of Ms Annette Bettina Prandzioch as a director on 9 March 2015 | |
09 Mar 2015 | AP01 | Appointment of Ms Rabee Sahyoun as a director on 9 March 2015 | |
09 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 9 March 2015
|
|
06 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
20 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-20
|