- Company Overview for PEBBLES 456 LIMITED (FC024883)
- Filing history for PEBBLES 456 LIMITED (FC024883)
- People for PEBBLES 456 LIMITED (FC024883)
- Charges for PEBBLES 456 LIMITED (FC024883)
- UK establishments for PEBBLES 456 LIMITED (FC024883)
- More for PEBBLES 456 LIMITED (FC024883)
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) |
---|---|---|---|
26 Oct 2010 | OSDS01 |
Closure of UK establishment(s) BR007328 and overseas company FC024883 on 17 September 2010
|
|
15 Oct 2010 | AA |
Full accounts made up to 31 December 2008
|
|
31 Oct 2008 | AA |
Full accounts made up to 31 December 2007
|
|
15 May 2008 | BR2 |
Altn constitutional doc 19/02/2008
|
|
07 May 2008 | BR3 |
Change of name 11/04/08 lasalle (united kingdom) LIMITED
|
|
06 May 2008 | BR5 |
BR007328 name change 11/04/08 lasalle (united kingdom) LIMITED
|
|
02 May 2008 | BR4 |
Appointment Terminated Director tim graham
|
|
02 May 2008 | BR4 |
Appointment Terminated Director alan hunte
|
|
02 May 2008 | BR4 |
Director appointed tim r graham
|
|
02 May 2008 | BR4 |
Director appointed alan lester hunte
|
|
29 Apr 2008 | BR5 |
BR007328 name change 30/09/04 lasalle (uk) LTD.
|
|
28 Dec 2007 | BR4 |
Sec resigned 11/11/03 johnson kirsty
|
|
28 Dec 2007 | BR4 |
Sec appointed 11/11/03 bray carol pembroke bermuda
|
|
28 Dec 2007 | BR4 |
Dir change in partic 01/11/03 watson michael
|
|
28 Nov 2007 | BR2 |
Altn constitutional doc 201003
|
|
24 Oct 2007 | AA |
Full accounts made up to 31 December 2006
|
|
25 Jun 2007 | BR5 |
BR007328 address change 25/05/07 36 gracechurch street city london EC3V 0BT
|
|
31 Jul 2006 | AA |
Full accounts made up to 31 December 2005
|
|
28 Oct 2005 | AA |
Full accounts made up to 31 December 2004
|
|
28 Oct 2005 | 225 | Accounting reference date extended from 31/10/04 to 31/12/04 | |
18 Nov 2004 | BR3 |
Change of name 30/09/04 lasalle
|
|
28 Apr 2004 | BR5 |
BR007328 address change 04/04/04 2 minster court mincing lane london EC3R 7FL
|
|
17 Jan 2004 | 403a |
Declaration of satisfaction of mortgage/charge
|
|
13 Jan 2004 | 694(4)(a) |
Name changed lasalle (uk) LTD.
|
|
25 Nov 2003 | 395 |
Particulars of mortgage/charge
|