- Company Overview for LUXURY CONSTRUCTION LIMITED (09860946)
- Filing history for LUXURY CONSTRUCTION LIMITED (09860946)
- People for LUXURY CONSTRUCTION LIMITED (09860946)
- More for LUXURY CONSTRUCTION LIMITED (09860946)
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) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
04 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
14 May 2024 | AA01 | Previous accounting period shortened from 30 April 2024 to 29 February 2024 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
30 May 2023 | AD01 | Registered office address changed from Giles House 83 Harborne Road Edgbaston Birmingham West Midlands B15 3HG England to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 30 May 2023 | |
18 May 2023 | AA01 | Previous accounting period shortened from 30 November 2023 to 30 April 2023 | |
17 May 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
17 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
17 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
13 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
07 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
11 Apr 2019 | CH03 | Secretary's details changed for Mrs Anne Bernadette Lamb on 10 April 2019 | |
11 Apr 2019 | CH01 | Director's details changed for Mr Andrew Michael Lamb on 10 April 2019 | |
04 Mar 2019 | PSC04 | Change of details for Dr Ali Bagherzadeh Saffarian as a person with significant control on 4 March 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Dr Ali Bagherzadeh Saffarian on 4 March 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
28 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
24 Jan 2018 | SH02 | Sub-division of shares on 16 January 2018 | |
24 Jan 2018 | SH08 | Change of share class name or designation | |
23 Jan 2018 | RESOLUTIONS |
Resolutions
|