- Company Overview for JOHN LAING INVESTMENTS LIMITED (00780225)
- Filing history for JOHN LAING INVESTMENTS LIMITED (00780225)
- People for JOHN LAING INVESTMENTS LIMITED (00780225)
- Charges for JOHN LAING INVESTMENTS LIMITED (00780225)
- Insolvency for JOHN LAING INVESTMENTS LIMITED (00780225)
- More for JOHN LAING INVESTMENTS LIMITED (00780225)
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) |
---|---|---|---|
23 Jan 2019 | TM02 | Termination of appointment of Philip Naylor as a secretary on 18 January 2019 | |
15 Oct 2018 | AP01 | Appointment of Mrs Clare Underwood as a director on 12 September 2018 | |
07 Jun 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
07 Jun 2018 | MR04 | Satisfaction of charge 1 in full | |
07 Jun 2018 | MR04 | Satisfaction of charge 007802250009 in full | |
07 Jun 2018 | MR04 | Satisfaction of charge 2 in full | |
07 Jun 2018 | MR04 | Satisfaction of charge 007802250010 in full | |
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
10 Apr 2018 | TM01 | Termination of appointment of Carolyn Tracy Cattermole as a director on 29 March 2018 | |
10 Apr 2018 | TM02 | Termination of appointment of Carolyn Tracy Cattermole as a secretary on 29 March 2018 | |
30 Nov 2017 | MR01 | Registration of charge 007802250012, created on 24 November 2017 | |
06 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
12 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
25 May 2017 | TM01 | Termination of appointment of Derek Potts as a director on 31 March 2017 | |
21 Aug 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
14 Jul 2016 | TM01 | Termination of appointment of Brett Johannes Theodorus Pieterse as a director on 7 July 2016 | |
14 Jul 2016 | AP01 | Appointment of Mr Stuart Martin Colvin as a director on 7 July 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
09 Oct 2015 | TM02 | Termination of appointment of Maria Bernadette Lewis as a secretary on 4 September 2015 | |
09 Oct 2015 | AP03 | Appointment of Philip Naylor as a secretary on 4 September 2015 | |
23 Sep 2015 | MR01 | Registration of charge 007802250011, created on 17 September 2015 | |
21 Jul 2015 | MR04 | Satisfaction of charge 5 in full | |
21 Jul 2015 | MR04 | Satisfaction of charge 6 in full | |
14 Jul 2015 | MR01 | Registration of charge 007802250009, created on 7 July 2015 | |
14 Jul 2015 | MR01 | Registration of charge 007802250010, created on 7 July 2015 |