- Company Overview for PLUMBING & HEATING LONDON LTD (09573289)
- Filing history for PLUMBING & HEATING LONDON LTD (09573289)
- People for PLUMBING & HEATING LONDON LTD (09573289)
- More for PLUMBING & HEATING LONDON LTD (09573289)
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) |
---|---|---|---|
23 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 12 January 2018
|
|
04 Jan 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
06 Dec 2017 | TM01 | Termination of appointment of Evangelos Spanovangelis as a director on 6 December 2017 | |
27 Oct 2017 | AP01 | Appointment of Mr Michael Alistair Booth as a director on 27 October 2017 | |
17 Sep 2017 | PSC05 | Change of details for Developing London Group Limited as a person with significant control on 1 September 2017 | |
19 Jul 2017 | CH01 | Director's details changed for Mr Clayton Lyon on 19 July 2017 | |
19 Jul 2017 | AD01 | Registered office address changed from C/O Developing London Limited Unit 2, Regus Building Falcon Gate Falcon Way, Shire Park Welwyn Garden City Hertfordshire AL7 1TW England to Ickleford Manor Ickleford Hitchin Hertfordshire SG5 3XE on 19 July 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
15 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 15 February 2017
|
|
15 Feb 2017 | AP01 | Appointment of Mr Clayton Lyon as a director on 15 February 2017 | |
15 Feb 2017 | AP04 | Appointment of Acn Secretaries 1 Limited as a secretary on 15 February 2017 | |
14 Feb 2017 | CH01 | Director's details changed for Mr Evangelos Spanovangelis on 14 February 2017 | |
09 Jan 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
30 Sep 2016 | AD01 | Registered office address changed from Unit 2 Regus Building, Falcon Gate, Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW United Kingdom to C/O Developing London Limited Unit 2, Regus Building Falcon Gate Falcon Way, Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 30 September 2016 | |
16 Sep 2016 | CH01 | Director's details changed for Mr Evangelos Spanovangelis on 31 July 2016 | |
16 Jun 2016 | AD01 | Registered office address changed from 7-11 Chandos Street London W1G 9DQ United Kingdom to Unit 2 Regus Building, Falcon Gate, Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 16 June 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
05 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-05
|