LISHMAN SIDWELL CAMPBELL & PRICE LIMITED
Company number 01194355
- Company Overview for LISHMAN SIDWELL CAMPBELL & PRICE LIMITED (01194355)
- Filing history for LISHMAN SIDWELL CAMPBELL & PRICE LIMITED (01194355)
- People for LISHMAN SIDWELL CAMPBELL & PRICE LIMITED (01194355)
- Charges for LISHMAN SIDWELL CAMPBELL & PRICE LIMITED (01194355)
- More for LISHMAN SIDWELL CAMPBELL & PRICE LIMITED (01194355)
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) |
---|---|---|---|
31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
30 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
22 Nov 2022 | CH01 | Director's details changed for Mrs Theresa Catherine Lyons on 22 November 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with updates | |
29 Jun 2022 | AD01 | Registered office address changed from C/O B Price 2 Spa Court Park Street Ripon North Yorkshire HG4 2BX England to PO Box 191 Ripon Ripon HG4 9BS on 29 June 2022 | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
14 Mar 2022 | PSC04 | Change of details for Mr Nicholas Becket Price as a person with significant control on 24 August 2020 | |
23 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with updates | |
31 Aug 2021 | AD01 | Registered office address changed from PO Box PO Box 191 2 North Parade North Road Ripon HG4 1ES England to C/O B Price 2 Spa Court Park Street Ripon North Yorkshire HG4 2BX on 31 August 2021 | |
23 Jun 2021 | PSC07 | Cessation of Theresa Catherine Lyons as a person with significant control on 23 August 2020 | |
28 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
18 Jan 2021 | AD01 | Registered office address changed from PO Box 191 P O Box 191 Ripon North Yorkshire HG4 9BS United Kingdom to PO Box PO Box 191 2 North Parade North Road Ripon HG4 1ES on 18 January 2021 | |
18 Jan 2021 | AD01 | Registered office address changed from PO Box PO Box 191 2 North Road Ripon HG4 1ES England to PO Box 191 P O Box 191 Ripon North Yorkshire HG4 9BS on 18 January 2021 | |
18 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
29 Aug 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
04 Jul 2019 | PSC01 | Notification of Nicholas Becket Price as a person with significant control on 25 June 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Elizabeth Price as a director on 25 June 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Barrie Price as a director on 25 June 2019 | |
04 Jul 2019 | PSC07 | Cessation of Barrie Price as Nominee for Nicholas Becket Price as a person with significant control on 1 May 2019 | |
03 Jun 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
12 Apr 2019 | AD01 | Registered office address changed from PO Box Pobox 191 2 North Road Ripon HG4 1ES England to PO Box PO Box 191 2 North Road Ripon HG4 1ES on 12 April 2019 | |
11 Apr 2019 | AD01 | Registered office address changed from PO Box PO Box 191 2 North Road Ripon HG4 1ES England to PO Box Pobox 191 2 North Road Ripon HG4 1ES on 11 April 2019 |