- Company Overview for LOCHLOMOND ASSETS LIMITED (08627336)
- Filing history for LOCHLOMOND ASSETS LIMITED (08627336)
- People for LOCHLOMOND ASSETS LIMITED (08627336)
- Charges for LOCHLOMOND ASSETS LIMITED (08627336)
- More for LOCHLOMOND ASSETS LIMITED (08627336)
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) |
---|---|---|---|
07 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with updates | |
07 Aug 2017 | PSC01 | Notification of Andrew Spencer Berkeley as a person with significant control on 29 July 2016 | |
14 May 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
18 May 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 29 July 2015
Statement of capital on 2015-07-30
|
|
28 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
22 Jan 2014 | MR01 | Registration of charge 086273360002 | |
28 Oct 2013 | MR01 |
Registration of charge 086273360001
|
|
23 Sep 2013 | AP01 | Appointment of Mr Andrew Berkeley as a director | |
16 Aug 2013 | TM01 | Termination of appointment of Osker Heiman as a director | |
16 Aug 2013 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 August 2013 | |
16 Aug 2013 | CERTNM |
Company name changed flyglider LTD\certificate issued on 16/08/13
|
|
15 Aug 2013 | AP03 | Appointment of Mr Andrew Berkeley as a secretary | |
15 Aug 2013 | AP01 | Appointment of Mr David Hammelburger as a director | |
29 Jul 2013 | NEWINC |
Incorporation
|