- Company Overview for IHS LOTHIAN INVESTMENTS LIMITED (09359641)
- Filing history for IHS LOTHIAN INVESTMENTS LIMITED (09359641)
- People for IHS LOTHIAN INVESTMENTS LIMITED (09359641)
- Charges for IHS LOTHIAN INVESTMENTS LIMITED (09359641)
- More for IHS LOTHIAN INVESTMENTS LIMITED (09359641)
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) |
---|---|---|---|
02 Jul 2019 | CH01 | Director's details changed for Mr John Stephen Gordon on 2 July 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
02 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
18 Jul 2018 | AP01 | Appointment of Mr John Stephen Gordon as a director on 6 July 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Andrew David Clapp as a director on 6 July 2018 | |
28 Jun 2018 | AP01 | Appointment of Mr Richard Osborne as a director on 30 May 2018 | |
23 May 2018 | CH01 | Director's details changed for Mr. Andrew David Clapp on 23 May 2018 | |
23 May 2018 | CH01 | Director's details changed for Mr John Mcdonagh on 23 May 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
24 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
22 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
09 Aug 2016 | AP01 | Appointment of Mr Andrew David Clapp as a director on 5 August 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Brian Saunders as a director on 5 August 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
21 Nov 2015 | AP04 | Appointment of Hcp Social Infrastructure (Uk) Limited as a secretary on 27 August 2015 | |
21 Nov 2015 | AD01 | Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England to 8 White Oak Square London Road Swanley Kent BR8 7AG on 21 November 2015 | |
25 Aug 2015 | AP01 | Appointment of Mr. John Mcdonagh as a director on 20 July 2015 | |
25 Aug 2015 | AD03 | Register(s) moved to registered inspection location One London Wall London EC2Y 5AB | |
25 Aug 2015 | AD02 | Register inspection address has been changed to One London Wall London EC2Y 5AB | |
25 Aug 2015 | TM02 | Termination of appointment of Helen Louise Everitt as a secretary on 15 July 2015 | |
25 Aug 2015 | TM01 | Termination of appointment of Mark Jonathan Dooley as a director on 20 July 2015 | |
25 Aug 2015 | TM02 | Termination of appointment of Olivia Ann Shepherd as a secretary on 15 July 2015 | |
27 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 11 February 2015
|
|
27 Feb 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 |