- Company Overview for LETTERKENNY PROPERTIES LIMITED (08944154)
- Filing history for LETTERKENNY PROPERTIES LIMITED (08944154)
- People for LETTERKENNY PROPERTIES LIMITED (08944154)
- Charges for LETTERKENNY PROPERTIES LIMITED (08944154)
- More for LETTERKENNY PROPERTIES LIMITED (08944154)
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) |
---|---|---|---|
22 Mar 2016 | CH01 | Director's details changed for Veronica Cribbin on 26 February 2016 | |
22 Mar 2016 | CH01 | Director's details changed for Mr David Charles Cribbin on 26 February 2016 | |
03 Mar 2016 | AD01 | Registered office address changed from 122 Bath Road Cheltenham GL53 7JX to C/O Harbour Key Limited Midway House Staverton Technology Park, Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ on 3 March 2016 | |
08 Jan 2016 | MR01 | Registration of charge 089441540002, created on 18 December 2015 | |
08 Jan 2016 | MR01 | Registration of charge 089441540001, created on 18 December 2015 | |
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Nov 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
17 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 28 March 2014
|
|
17 Apr 2014 | SH10 | Particulars of variation of rights attached to shares | |
17 Apr 2014 | SH08 | Change of share class name or designation | |
17 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2014 | NEWINC | Incorporation |