LANSDOWN PROPERTIES (CHELTENHAM) LIMITED
Company number 01845377
- Company Overview for LANSDOWN PROPERTIES (CHELTENHAM) LIMITED (01845377)
- Filing history for LANSDOWN PROPERTIES (CHELTENHAM) LIMITED (01845377)
- People for LANSDOWN PROPERTIES (CHELTENHAM) LIMITED (01845377)
- More for LANSDOWN PROPERTIES (CHELTENHAM) LIMITED (01845377)
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) |
---|---|---|---|
14 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Nov 2014 | SH08 | Change of share class name or designation | |
05 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
12 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
06 Jun 2013 | CH01 | Director's details changed for Peter Gill on 20 May 2013 | |
06 Jun 2013 | CH01 | Director's details changed for Raymond Alan Gill on 20 May 2013 | |
06 Jun 2013 | CH01 | Director's details changed for Barbara Ann Gill on 20 May 2013 | |
05 Jun 2013 | AP01 | Appointment of Jane Maddison as a director | |
09 May 2013 | AP01 | Appointment of Barbara Ann Gill as a director | |
09 May 2013 | AP03 | Appointment of Jane Maddison as a secretary | |
09 May 2013 | TM02 | Termination of appointment of Raymond Gill as a secretary | |
15 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 22 March 2013
|
|
12 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2013 | CERTNM |
Company name changed kings house publishing co. LIMITED\certificate issued on 21/03/13
|
|
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
12 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
25 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders |