- Company Overview for LAUDER PROPERTY LTD. (SC222887)
- Filing history for LAUDER PROPERTY LTD. (SC222887)
- People for LAUDER PROPERTY LTD. (SC222887)
- Charges for LAUDER PROPERTY LTD. (SC222887)
- More for LAUDER PROPERTY LTD. (SC222887)
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 Feb 2017 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
23 Feb 2016 | MR01 | Registration of charge SC2228870010, created on 15 February 2016 | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
27 Nov 2015 | CH01 | Director's details changed for Mr William Gregory Arthur Taylor on 1 September 2015 | |
27 Nov 2015 | CH03 | Secretary's details changed for Mr William Gregory Arthur Taylor on 1 September 2015 | |
27 Nov 2015 | CH01 | Director's details changed for Mrs Ruth Claire Taylor on 1 September 2015 | |
15 Jul 2015 | MR01 | Registration of charge SC2228870009, created on 14 July 2015 | |
04 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
10 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
04 Oct 2011 | CH01 | Director's details changed for Mr William Gregory Arthur Taylor on 5 September 2011 | |
04 Oct 2011 | CH01 | Director's details changed for Ruth Claire Taylor on 5 September 2011 | |
04 Oct 2011 | CH03 | Secretary's details changed for William Gregory Arthur Taylor on 5 September 2011 | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
03 Nov 2010 | SH08 | Change of share class name or designation | |
03 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2010 | AD01 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 8 September 2010 |