- Company Overview for A H LANSLEY LIMITED (14172493)
- Filing history for A H LANSLEY LIMITED (14172493)
- People for A H LANSLEY LIMITED (14172493)
- More for A H LANSLEY LIMITED (14172493)
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) |
---|---|---|---|
22 Nov 2024 | CS01 | Confirmation statement made on 22 November 2024 with updates | |
22 Nov 2024 | PSC04 | Change of details for Mr Jason Atkins as a person with significant control on 10 November 2022 | |
22 Nov 2024 | PSC07 | Cessation of Jemma Rebecca Taylor as a person with significant control on 10 November 2022 | |
12 Oct 2024 | AA | Micro company accounts made up to 30 June 2024 | |
14 Jun 2024 | CS01 | Confirmation statement made on 13 June 2024 with updates | |
13 Oct 2023 | AA | Micro company accounts made up to 30 June 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with updates | |
02 Feb 2023 | TM01 | Termination of appointment of Jemma Rebecca Taylor as a director on 31 January 2023 | |
21 Jun 2022 | AD01 | Registered office address changed from Messrs a H Lansley Business Transfer Agents, 111 Oxford Road Reading Berkshire RG1 7UH United Kingdom to 111 Oxford Road Reading Berkshire RG1 7UH on 21 June 2022 | |
17 Jun 2022 | PSC04 | Change of details for Mr Jason Atkins as a person with significant control on 16 June 2022 | |
16 Jun 2022 | CH01 | Director's details changed for Mr Jason Atkins on 16 June 2022 | |
14 Jun 2022 | NEWINC |
Incorporation
Statement of capital on 2022-06-14
|