Advanced company searchLink opens in new window

LLOYD NORTHOVER HOLMES & MARCHANT LIMITED

Company number 01509344

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 08/12/2011
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