LLOYD NORTHOVER HOLMES & MARCHANT LIMITED
Company number 01509344
- Company Overview for LLOYD NORTHOVER HOLMES & MARCHANT LIMITED (01509344)
- Filing history for LLOYD NORTHOVER HOLMES & MARCHANT LIMITED (01509344)
- People for LLOYD NORTHOVER HOLMES & MARCHANT LIMITED (01509344)
- Charges for LLOYD NORTHOVER HOLMES & MARCHANT LIMITED (01509344)
- Registers for LLOYD NORTHOVER HOLMES & MARCHANT LIMITED (01509344)
- More for LLOYD NORTHOVER HOLMES & MARCHANT LIMITED (01509344)
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) |
---|---|---|---|
16 May 2016 | AD04 | Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ | |
16 May 2016 | AD02 | Register inspection address has been changed from 10 Rathbone Place London W1T 1HP England to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA | |
17 Sep 2015 | AA | Full accounts made up to 28 February 2015 | |
05 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | AD03 | Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP | |
05 May 2015 | AD02 | Register inspection address has been changed to 10 Rathbone Place London W1T 1HP | |
03 Oct 2014 | AA | Full accounts made up to 28 February 2014 | |
02 Sep 2014 | MR04 | Satisfaction of charge 10 in full | |
02 Sep 2014 | MR04 | Satisfaction of charge 015093440012 in full | |
02 Sep 2014 | MR04 | Satisfaction of charge 11 in full | |
02 Sep 2014 | MR04 | Satisfaction of charge 9 in full | |
13 Aug 2014 | AD01 | Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 | |
21 Jul 2014 | MR01 | Registration of charge 015093440014, created on 16 July 2014 | |
18 Jul 2014 | MR01 | Registration of charge 015093440013, created on 16 July 2014 | |
06 May 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
02 Dec 2013 | AA | Accounts made up to 28 February 2013 | |
04 Oct 2013 | MR01 | Registration of charge 015093440012 | |
12 Aug 2013 | AP01 | Appointment of Mr Daniel Yardley as a director | |
07 Jun 2013 | TM01 | Termination of appointment of John Mathers as a director | |
06 Jun 2013 | TM01 | Termination of appointment of Dean Wright as a director | |
16 May 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
16 May 2013 | AD01 | Registered office address changed from C/O C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 16 May 2013 | |
27 Nov 2012 | AA | Accounts made up to 29 February 2012 | |
09 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
23 Feb 2012 | MG01 |
Particulars of a mortgage or charge / charge no: 11
|