- Company Overview for LA FONTAINE COURT LTD (11352781)
- Filing history for LA FONTAINE COURT LTD (11352781)
- People for LA FONTAINE COURT LTD (11352781)
- Charges for LA FONTAINE COURT LTD (11352781)
- More for LA FONTAINE COURT LTD (11352781)
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) |
---|---|---|---|
21 Mar 2022 | PSC07 | Cessation of Tony Cotugno as a person with significant control on 11 March 2022 | |
28 Feb 2022 | RP04CS01 | Second filing of Confirmation Statement dated 4 May 2021 | |
25 Feb 2022 | PSC07 | Cessation of William Charles Champness as a person with significant control on 29 April 2021 | |
22 Sep 2021 | MR01 | Registration of charge 113527810005, created on 22 September 2021 | |
16 Sep 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
05 Jul 2021 | MR01 | Registration of charge 113527810004, created on 18 June 2021 | |
04 May 2021 | CS01 |
04/05/21 Statement of Capital gbp 10
|
|
04 May 2021 | PSC04 | Change of details for Mr William Charles Champness as a person with significant control on 29 April 2021 | |
04 May 2021 | PSC01 | Notification of William Charles Champness as a person with significant control on 29 April 2021 | |
04 May 2021 | PSC07 | Cessation of Hamilton Dale Butcher as a person with significant control on 29 April 2021 | |
04 May 2021 | TM01 | Termination of appointment of Hamilton Dale Butcher as a director on 29 April 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with updates | |
19 Apr 2021 | AP01 | Appointment of Mr William Charles Champness as a director on 8 April 2021 | |
10 Feb 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with updates | |
08 Jun 2020 | CS01 | Confirmation statement made on 8 May 2020 with updates | |
09 Apr 2020 | MR01 | Registration of charge 113527810003, created on 24 March 2020 | |
02 Apr 2020 | MR04 | Satisfaction of charge 113527810002 in full | |
17 Jan 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
12 Nov 2019 | TM01 | Termination of appointment of Stuart Michael Whelan Prosser as a director on 5 November 2019 | |
09 Nov 2019 | CH01 | Director's details changed for Mr Tony Cotugno on 9 November 2019 | |
09 Nov 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
09 Nov 2019 | PSC04 | Change of details for Mr Tony Cotugno as a person with significant control on 9 November 2019 | |
09 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2019 | AP01 | Appointment of Mr Stuart Michael Whelan Prosser as a director on 17 September 2019 |