- Company Overview for 10 LINDORE ROAD LIMITED (09310976)
- Filing history for 10 LINDORE ROAD LIMITED (09310976)
- People for 10 LINDORE ROAD LIMITED (09310976)
- More for 10 LINDORE ROAD LIMITED (09310976)
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) |
---|---|---|---|
14 Oct 2019 | TM02 | Termination of appointment of Sebastian Swire as a secretary on 9 October 2019 | |
24 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
04 Jun 2019 | PSC01 | Notification of Harry Walkden as a person with significant control on 1 March 2019 | |
04 Jun 2019 | AP01 | Appointment of Mr Harry Walkden as a director on 4 June 2019 | |
09 Mar 2019 | PSC01 | Notification of Frederick Thornhill as a person with significant control on 1 March 2019 | |
09 Mar 2019 | PSC07 | Cessation of Meiqiong Xiong as a person with significant control on 1 March 2019 | |
09 Mar 2019 | AP03 | Appointment of Mr Sebastian Swire as a secretary on 1 March 2019 | |
09 Mar 2019 | TM01 | Termination of appointment of Meiqiong Xiong as a director on 1 March 2019 | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
06 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
06 Dec 2017 | CH01 | Director's details changed for Mr Frederick Peter Horace Thornhill on 11 September 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
25 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
11 Aug 2017 | AP01 | Appointment of Mr Frederick Peter Horace Thornhill as a director on 29 July 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of Abigail Elspeth Heyworth as a director on 28 July 2017 | |
10 Aug 2017 | PSC07 | Cessation of Abigail Elspeth Heyworth as a person with significant control on 28 July 2017 | |
27 Jun 2017 | PSC07 | Cessation of James Lewis Allen as a person with significant control on 27 June 2017 | |
25 Jun 2017 | AP01 | Appointment of Mr Philip Cohen as a director on 25 June 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of James Lewis Allen as a director on 6 April 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
14 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-14
|