WHITE LION BANBURY RESIDENTS LIMITED
Company number 11521359
- Company Overview for WHITE LION BANBURY RESIDENTS LIMITED (11521359)
- Filing history for WHITE LION BANBURY RESIDENTS LIMITED (11521359)
- People for WHITE LION BANBURY RESIDENTS LIMITED (11521359)
- More for WHITE LION BANBURY RESIDENTS LIMITED (11521359)
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 Jan 2025 | CS01 | Confirmation statement made on 28 January 2025 with updates | |
16 Sep 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
04 Sep 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 31 March 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 28 January 2024 with updates | |
26 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
02 May 2023 | AD01 | Registered office address changed from Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL England to 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU on 2 May 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 28 January 2023 with updates | |
08 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
21 Sep 2021 | AD01 | Registered office address changed from 26 Temple Street Aylesbury Buckinghamshire HP20 2RQ to Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL on 21 September 2021 | |
20 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Feb 2021 | PSC08 | Notification of a person with significant control statement | |
28 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
28 Jan 2021 | PSC07 | Cessation of John Robert Davy as a person with significant control on 4 November 2020 | |
21 Jan 2021 | CH01 | Director's details changed for Mr Jeevana Senarathne on 21 January 2021 | |
21 Jan 2021 | CH01 | Director's details changed for Miss Iryna Myroliubova on 21 January 2021 | |
05 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 4 November 2020
|
|
04 Nov 2020 | AP01 | Appointment of Mr Peter Linton as a director on 18 August 2020 | |
04 Nov 2020 | AP01 | Appointment of Miss Iryna Myroliubova as a director on 18 August 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of Paul Alexander Mahon as a director on 18 August 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of John Robert Davy as a director on 18 August 2020 | |
04 Nov 2020 | AP01 | Appointment of Mr Jeevana Senarathne as a director on 18 August 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
18 Aug 2020 | TM02 | Termination of appointment of Vasudha Rani Domal as a secretary on 10 August 2020 | |
17 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2019 |