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) |
---|---|---|---|
05 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
02 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
02 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
02 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
29 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
20 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
22 Nov 2011 | AP03 | Appointment of Ashish Shah as a secretary | |
22 Nov 2011 | TM02 | Termination of appointment of Colin Brigden as a secretary | |
01 Nov 2011 | AP01 | Appointment of Mr John Russell Mathers as a director | |
31 Oct 2011 | TM01 | Termination of appointment of Andrew Doyle as a director | |
02 Sep 2011 | CH01 | Director's details changed for Mr Peter David Reid on 22 August 2011 | |
24 Aug 2011 | AA | Accounts made up to 28 February 2011 | |
28 Jul 2011 | AP01 | Appointment of Mr Peter David Reid as a director | |
09 May 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
04 May 2011 | TM02 | Termination of appointment of Bruce Winfield as a secretary | |
04 May 2011 | TM01 | Termination of appointment of Bruce Winfield as a director | |
04 May 2011 | AP01 | Appointment of Mr Dean Anthony Wright as a director | |
02 Sep 2010 | AA | Accounts made up to 28 February 2010 | |
20 May 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for Andrew Doyle on 5 May 2010 | |
17 Dec 2009 | AD01 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 17 December 2009 | |
01 Dec 2009 | AP03 | Appointment of Mr Colin John Brigden as a secretary | |
01 Dec 2009 | TM02 | Termination of appointment of Martin Clarke as a secretary |