- Company Overview for LUTTON PROPERTIES LIMITED (09707485)
- Filing history for LUTTON PROPERTIES LIMITED (09707485)
- People for LUTTON PROPERTIES LIMITED (09707485)
- Charges for LUTTON PROPERTIES LIMITED (09707485)
- More for LUTTON PROPERTIES LIMITED (09707485)
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) |
---|---|---|---|
31 Jul 2024 | CS01 | Confirmation statement made on 28 July 2024 with no updates | |
02 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 28 July 2023 with updates | |
20 Jul 2023 | PSC01 | Notification of Alexander John Nathaniel Bond as a person with significant control on 19 April 2023 | |
20 Jul 2023 | PSC07 | Cessation of Michael John Ashley Bond as a person with significant control on 19 April 2023 | |
19 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
20 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
20 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
04 Feb 2021 | AD01 | Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG United Kingdom to Martin and Company 25 st. Thomas Street Winchester Hampshire SO23 9HJ on 4 February 2021 | |
24 Nov 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
22 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 28 July 2019 with updates | |
01 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with updates | |
10 Aug 2018 | PSC04 | Change of details for Mr Michael John Ashley Bond as a person with significant control on 19 August 2016 | |
10 Aug 2018 | PSC07 | Cessation of Alexander John Nathaniel Bond as a person with significant control on 19 August 2016 | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
19 Mar 2018 | MR01 | Registration of charge 097074850004, created on 14 March 2018 | |
23 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 22 December 2017
|
|
12 Jan 2018 | RP04CS01 | Second filing of Confirmation Statement dated 28/07/2017 | |
27 Dec 2017 | MR01 | Registration of charge 097074850003, created on 22 December 2017 | |
28 Jul 2017 | CS01 |
28/07/17 Statement of Capital gbp 100
|