- Company Overview for LPL CHELSEA LTD (09990187)
- Filing history for LPL CHELSEA LTD (09990187)
- People for LPL CHELSEA LTD (09990187)
- More for LPL CHELSEA LTD (09990187)
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) |
---|---|---|---|
24 Jul 2024 | CH01 | Director's details changed for Mr Barry Michael Spencer-Higgins on 24 July 2024 | |
29 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
29 Mar 2024 | TM01 | Termination of appointment of Nesrin Bozcicek as a director on 27 March 2024 | |
27 Mar 2024 | CERTNM |
Company name changed retriva health london LIMITED\certificate issued on 27/03/24
|
|
16 Feb 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
30 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
17 Mar 2023 | AP01 | Appointment of Mr. Barry Michael Spencer-Higgins as a director on 16 March 2023 | |
21 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
30 Aug 2022 | AD01 | Registered office address changed from Unit 6 Anglo Office Park Lincoln Road High Wycombe HP12 3RH England to 250 Kings Road Chelsea London SW3 5UE on 30 August 2022 | |
01 May 2022 | AA | Micro company accounts made up to 31 July 2021 | |
23 Feb 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with updates | |
13 Jan 2021 | CH01 | Director's details changed for Miss Nesrin Bozcicek on 6 January 2021 | |
06 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2021 | AD01 | Registered office address changed from Unit 6, Anglo Office Park, High Wycombe Lincoln Road Anglo Office Business Park High Wycombe HP12 3RH England to Unit 6 Anglo Office Park Lincoln Road High Wycombe HP12 3RH on 6 January 2021 | |
06 Jan 2021 | AD01 | Registered office address changed from 1st Floor Office Omega Building, Riverside West, Smugglers Way London SW18 1AZ United Kingdom to Unit 6, Anglo Office Park, High Wycombe Lincoln Road Anglo Office Business Park High Wycombe HP12 3RH on 6 January 2021 | |
29 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
10 Jun 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
03 May 2019 | AA01 | Previous accounting period shortened from 4 August 2018 to 31 July 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
24 Jan 2019 | AAMD | Amended micro company accounts made up to 4 August 2017 | |
26 Apr 2018 | CH01 | Director's details changed for Miss Nesrin Bozcicek on 25 April 2018 | |
26 Apr 2018 | AD01 | Registered office address changed from 3 the Fountain Centre Lensbury Avenue London SW6 2TW England to 1st Floor Office Omega Building, Riverside West, Smugglers Way London SW18 1AZ on 26 April 2018 |