- Company Overview for HEATH LAMBERT OVERSEAS LIMITED (01977373)
- Filing history for HEATH LAMBERT OVERSEAS LIMITED (01977373)
- People for HEATH LAMBERT OVERSEAS LIMITED (01977373)
- Charges for HEATH LAMBERT OVERSEAS LIMITED (01977373)
- More for HEATH LAMBERT OVERSEAS LIMITED (01977373)
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 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Feb 2015 | AP01 | Appointment of Mr Matthew Pike as a director on 9 February 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
04 Feb 2015 | TM01 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 | |
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Aug 2013 | AD01 | Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 | |
05 Aug 2013 | AP03 | Appointment of Mr William Lindsay Mcgowan as a secretary | |
05 Aug 2013 | TM02 | Termination of appointment of Hl Corporate Services Limited as a secretary | |
27 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
07 Dec 2012 | CH01 | Director's details changed for Mr David Christopher Ross on 11 October 2012 | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
21 Feb 2012 | CH04 | Secretary's details changed for Hl Corporate Services Limited on 31 January 2012 | |
24 Jan 2012 | TM01 | Termination of appointment of Adrian Colosso as a director | |
12 Sep 2011 | TM01 | Termination of appointment of Michael Barton as a director | |
09 Sep 2011 | AP01 | Appointment of Mark Stephen Mugge as a director | |
27 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
27 May 2011 | TM01 | Termination of appointment of Robert Thomas as a director | |
27 May 2011 | TM01 | Termination of appointment of William Bloomer as a director | |
27 May 2011 | AP01 | Appointment of David Christopher Ross as a director |