Advanced company searchLink opens in new window

LONDON & PARTNERS LIMITED

Company number 07493460

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Dec 2011 AP01 Appointment of Ms Hilary Susan Riva as a director
18 Nov 2011 AP01 Appointment of Mr Gordon David Innes as a director
24 Oct 2011 AP01 Appointment of Mr Guy Paul Parsons as a director
24 Oct 2011 AP01 Appointment of Mr Alan John Bishop as a director
28 Sep 2011 AP01 Appointment of Mr Stuart John Fraser as a director
27 Jul 2011 TM01 Termination of appointment of Grant Hearn as a director
02 Jun 2011 TM01 Termination of appointment of Daniel Lopez as a director
24 May 2011 AP01 Appointment of Andrew John Cooke as a director
20 May 2011 AD01 Registered office address changed from City Hall the Queen's Walk London SE1 2AA United Kingdom on 20 May 2011
19 May 2011 CC04 Statement of company's objects
12 Apr 2011 MEM/ARTS Memorandum and Articles of Association
12 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
08 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Feb 2011 AP01 Appointment of Mr Jean-Louis Bravard as a director
01 Feb 2011 AP01 Appointment of Dame Judith Mayhew Jonas as a director
01 Feb 2011 AP01 Appointment of Mr Grant Hearn as a director
01 Feb 2011 AA01 Current accounting period extended from 31 January 2012 to 31 March 2012
01 Feb 2011 AP01 Appointment of Mr Peter Michael Vardey Thompson as a director
01 Feb 2011 AP01 Appointment of Mr Kevin Leslie Murphy as a director
26 Jan 2011 TM01 Termination of appointment of Rebecca Finding as a director
25 Jan 2011 AP01 Appointment of Mr Daniel Lopez as a director
25 Jan 2011 AD01 Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 25 January 2011
20 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir remain sect 175 ca mayor of london consented to be amember of comp 14/01/2011
14 Jan 2011 NEWINC Incorporation