LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE)
Company number 00104007
- Company Overview for LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE) (00104007)
- Filing history for LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE) (00104007)
- People for LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE) (00104007)
- Charges for LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE) (00104007)
- More for LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE) (00104007)
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) |
---|---|---|---|
06 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
01 Mar 2018 | AP01 | Appointment of Mr Simon Robert Cunningham as a director on 16 February 2018 | |
01 Mar 2018 | AP01 | Appointment of Mr Matthew James Torode as a director on 16 February 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of David Leonard Grose as a director on 31 January 2018 | |
06 Feb 2018 | TM02 | Termination of appointment of Mepc Secretaries Limited as a secretary on 31 January 2018 | |
06 Feb 2018 | AP04 | Appointment of Hermes Secretariat Limited as a secretary on 31 January 2018 | |
06 Feb 2018 | PSC05 | Change of details for Mepc (1946) Limited as a person with significant control on 31 January 2018 | |
31 Jan 2018 | AD01 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
17 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
14 Jul 2016 | TM01 | Termination of appointment of Emily Ann Mousley as a director on 30 June 2016 | |
13 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Jul 2016 | AP01 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 23 June 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
03 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
19 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
14 Feb 2014 | CH01 | Director's details changed for Mr David Leonard Grose on 29 January 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
22 Oct 2013 | CH01 | Director's details changed for Ms Emily Ann Mousley on 11 January 2013 | |
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
17 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
28 Dec 2011 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders |