LUMMUS CONSULTANTS INTERNATIONAL LIMITED
Company number 04025810
- Company Overview for LUMMUS CONSULTANTS INTERNATIONAL LIMITED (04025810)
- Filing history for LUMMUS CONSULTANTS INTERNATIONAL LIMITED (04025810)
- People for LUMMUS CONSULTANTS INTERNATIONAL LIMITED (04025810)
- Charges for LUMMUS CONSULTANTS INTERNATIONAL LIMITED (04025810)
- More for LUMMUS CONSULTANTS INTERNATIONAL LIMITED (04025810)
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) |
---|---|---|---|
18 Jul 2014 | AD02 | Register inspection address has been changed from Witan Gate House Witan Gate West 500-+600 Witan Gate West Milton Keynes MK9 1GB England to Altius House, Third Floor 1 North Fourth Street Milton Keynes MK9 1NE | |
19 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Aug 2013 | AD01 | Registered office address changed from Witan Gate House Witan Gate West 500-600 Witan Gate West Milton Keynes MK9 1GB England on 21 August 2013 | |
19 Jul 2013 | AA01 | Current accounting period extended from 31 August 2013 to 31 December 2013 | |
19 Jul 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
|
|
19 Jul 2013 | AD02 | Register inspection address has been changed from Witan Gate House 500 - 600 Witan Gate West Milton Keynes Buckinghamshire MK9 1BA | |
19 Jul 2013 | AD01 | Registered office address changed from Witan Gate House Witan Gate West Milton Keynes MK9 1GB England on 19 July 2013 | |
19 Jul 2013 | AD01 | Registered office address changed from Witan Gate House 500 - 600 Witan Gate West Milton Keynes MK9 1BA on 19 July 2013 | |
06 Jun 2013 | TM01 | Termination of appointment of Robert Pierce as a director | |
10 May 2013 | TM01 | Termination of appointment of Pierre Hibble as a director | |
25 Apr 2013 | AP01 | Appointment of Ms Susan Catherine Garven as a director | |
28 Mar 2013 | CERTNM |
Company name changed shaw consultants international LIMITED\certificate issued on 28/03/13
|
|
28 Mar 2013 | CONNOT | Change of name notice | |
25 Mar 2013 | AA | Full accounts made up to 31 August 2012 | |
20 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2012 | CC04 | Statement of company's objects | |
17 Jul 2012 | AP01 | Appointment of Robert Craig Pierce as a director | |
11 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
11 Apr 2012 | TM01 | Termination of appointment of Christopher Johnson as a director | |
16 Jan 2012 | AP01 | Appointment of Mr Mark Peter White as a director | |
10 Jan 2012 | AA | Full accounts made up to 31 August 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
13 Jul 2011 | CH01 | Director's details changed for Pierre Warren Hibble on 1 July 2011 | |
03 Dec 2010 | AA | Full accounts made up to 31 August 2010 | |
21 Jul 2010 | TM01 | Termination of appointment of Kermet Applewhite as a director |