- Company Overview for LONRHO AFRICA (HOLDINGS) LIMITED (00997945)
- Filing history for LONRHO AFRICA (HOLDINGS) LIMITED (00997945)
- People for LONRHO AFRICA (HOLDINGS) LIMITED (00997945)
- Charges for LONRHO AFRICA (HOLDINGS) LIMITED (00997945)
- More for LONRHO AFRICA (HOLDINGS) LIMITED (00997945)
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) |
---|---|---|---|
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
28 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 29 November 2018
|
|
17 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 29 November 2018
|
|
07 Sep 2018 | CH01 | Director's details changed for Nicholas Peter Taylor on 1 April 2018 | |
06 Sep 2018 | CH01 | Director's details changed for Nicholas Peter Taylor on 1 April 2018 | |
14 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Jun 2018 | TM01 | Termination of appointment of James Richard Goode as a director on 28 June 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
19 Mar 2018 | AP01 | Appointment of Mrs Ashleigh Jane Woolf as a director on 16 March 2018 | |
16 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
23 May 2017 | AP01 | Appointment of Nicholas Peter Taylor as a director on 2 May 2017 | |
23 May 2017 | TM01 | Termination of appointment of Reto Suter as a director on 2 May 2017 | |
20 Feb 2017 | AD01 | Registered office address changed from 2nd Floor 25 Berkeley Square London W1J 6HB to 26-28 Hammersmith Grove 10th Floor London W6 7HA on 20 February 2017 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
03 May 2016 | TM01 | Termination of appointment of Roland Boris Aime Decorvet as a director on 18 April 2016 | |
11 Feb 2016 | AP01 | Appointment of Roland Boris Aime Decorvet as a director on 1 February 2016 | |
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
12 May 2015 | AP01 | Appointment of Mr James Richard Goode as a director on 30 April 2015 | |
12 May 2015 | TM01 | Termination of appointment of James Henry Wilkinson as a director on 30 April 2015 | |
20 Apr 2015 | TM02 | Termination of appointment of James Hugh Hughes as a secretary on 16 December 2013 | |
05 Jan 2015 | AUD | Auditor's resignation |