- Company Overview for LILYWHITE CREEKSIDE LIMITED (09257022)
- Filing history for LILYWHITE CREEKSIDE LIMITED (09257022)
- People for LILYWHITE CREEKSIDE LIMITED (09257022)
- Charges for LILYWHITE CREEKSIDE LIMITED (09257022)
- More for LILYWHITE CREEKSIDE LIMITED (09257022)
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) |
---|---|---|---|
13 Apr 2015 | MR01 |
Registration of a charge
|
|
31 Mar 2015 | MR01 |
Registration of charge 092570220002, created on 13 March 2015
|
|
31 Mar 2015 | MR01 | Registration of charge 092570220001, created on 13 March 2015 | |
09 Mar 2015 | AD01 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 9 March 2015 | |
29 Oct 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
29 Oct 2014 | AP01 | Appointment of Mr Stephen James Friel as a director on 9 October 2014 | |
29 Oct 2014 | AP01 | Appointment of Mr Simon Meir Wolanski as a director on 9 October 2014 | |
29 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 9 October 2014
|
|
17 Oct 2014 | TM01 | Termination of appointment of Barbara Kahan as a director on 9 October 2014 | |
09 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-09
|