- Company Overview for LUTHAN PROPERTY SERVICES LTD (09960713)
- Filing history for LUTHAN PROPERTY SERVICES LTD (09960713)
- People for LUTHAN PROPERTY SERVICES LTD (09960713)
- More for LUTHAN PROPERTY SERVICES LTD (09960713)
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) |
---|---|---|---|
28 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
15 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with updates | |
08 Nov 2023 | PSC02 | Notification of Highgrove Homes Limited as a person with significant control on 8 November 2023 | |
08 Nov 2023 | PSC07 | Cessation of Bryburn Limited as a person with significant control on 8 November 2023 | |
05 Oct 2023 | CERTNM |
Company name changed bryburn - gracelands LTD\certificate issued on 05/10/23
|
|
02 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
26 May 2023 | AD01 | Registered office address changed from Gatcombe House Copnor Road Portsmouth PO3 5EJ England to C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 26 May 2023 | |
26 May 2023 | PSC05 | Change of details for Bryburn Limited as a person with significant control on 26 May 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with updates | |
12 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
06 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2020 | PSC07 | Cessation of Andrew David Goodson as a person with significant control on 13 November 2020 | |
27 Nov 2020 | PSC05 | Change of details for Bryburn Limited as a person with significant control on 13 November 2020 | |
30 Oct 2020 | AD01 | Registered office address changed from Delme 2 Delme Place Cams Hall Estate Fareham Hants PO16 8UX England to Gatcombe House Copnor Road Portsmouth PO3 5EJ on 30 October 2020 | |
20 Oct 2020 | TM01 | Termination of appointment of Gemma Marie Goodson as a director on 19 October 2020 | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
25 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
07 Aug 2018 | PSC01 | Notification of Andrew David Goodson as a person with significant control on 30 July 2018 | |
07 Aug 2018 | AP01 | Appointment of Ms Gemma Marie Goodson as a director on 30 July 2018 |