- Company Overview for JOHN LAMB HILL OLDRIDGE LIMITED (09408666)
- Filing history for JOHN LAMB HILL OLDRIDGE LIMITED (09408666)
- People for JOHN LAMB HILL OLDRIDGE LIMITED (09408666)
- Charges for JOHN LAMB HILL OLDRIDGE LIMITED (09408666)
- More for JOHN LAMB HILL OLDRIDGE LIMITED (09408666)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
20 Dec 2024 | AD01 | Registered office address changed from Ormond House 26-27 Boswell Street London WC1N 3JZ England to 25 Eastcheap London EC3M 1DE on 20 December 2024 | |
18 Dec 2024 | TM01 | Termination of appointment of David Timothy Campbell Pollock as a director on 5 December 2024 | |
18 Dec 2024 | TM01 | Termination of appointment of Daniel David Garcia as a director on 5 December 2024 | |
03 Dec 2024 | AA01 | Current accounting period shortened from 30 April 2025 to 31 March 2025 | |
23 Oct 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
21 Dec 2023 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
27 Sep 2023 | TM01 | Termination of appointment of Naomi Miriam Errity as a director on 25 September 2023 | |
28 Dec 2022 | CS01 | Confirmation statement made on 28 December 2022 with no updates | |
01 Sep 2022 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
25 Apr 2022 | AP01 | Appointment of Ms Naomi Miriam Errity as a director on 20 April 2022 | |
22 Apr 2022 | PSC07 | Cessation of Alexandra Paula Mary Steele as a person with significant control on 21 March 2022 | |
22 Apr 2022 | PSC07 | Cessation of Alexandra Parthenope Gibson-Watt as a person with significant control on 21 March 2022 | |
20 Apr 2022 | AP01 | Appointment of Mr Kenneth Andrew Maxwell as a director on 20 April 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
31 Jan 2022 | PSC02 | Notification of John Lamb Holdings Ltd as a person with significant control on 1 January 2022 | |
28 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
27 Apr 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 April 2021 | |
16 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
06 Nov 2020 | AD01 | Registered office address changed from 4th Floor, 10 Lower Thames Street London EC3R 6AF England to Ormond House 26-27 Boswell Street London WC1N 3JZ on 6 November 2020 | |
03 Aug 2020 | AP01 | Appointment of Mr Daniel David Garcia as a director on 31 July 2020 | |
03 Aug 2020 | AP01 | Appointment of Mr David Timothy Campbell Pollock as a director on 31 July 2020 | |
01 Aug 2020 | RESOLUTIONS |
Resolutions
|