- Company Overview for ONE LEICESTER SQUARE LIMITED (02322339)
- Filing history for ONE LEICESTER SQUARE LIMITED (02322339)
- People for ONE LEICESTER SQUARE LIMITED (02322339)
- Charges for ONE LEICESTER SQUARE LIMITED (02322339)
- More for ONE LEICESTER SQUARE LIMITED (02322339)
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) |
---|---|---|---|
03 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
03 Feb 2012 | CH01 | Director's details changed for Mr Richard James Sunley Tice on 3 February 2012 | |
03 Feb 2012 | CH01 | Director's details changed for Mr Erik Henry Klotz on 3 February 2012 | |
31 Aug 2011 | CERTNM |
Company name changed one leicester square LIMITED\certificate issued on 31/08/11
|
|
31 Aug 2011 | CONNOT | Change of name notice | |
17 May 2011 | AA | Full accounts made up to 31 December 2010 | |
02 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
30 Sep 2010 | CH01 | Director's details changed for Mr Erik Henry Klotz on 29 September 2010 | |
01 Sep 2010 | TM01 | Termination of appointment of Tom Wills as a director | |
01 Sep 2010 | AP01 | Appointment of Mr Richard James Sunley Tice as a director | |
30 Jul 2010 | CH01 | Director's details changed for John Howard Whiteley on 21 July 2010 | |
18 May 2010 | AA | Full accounts made up to 31 December 2009 | |
18 Feb 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
17 Feb 2010 | AP01 | Appointment of John Howard Whiteley as a director | |
17 Feb 2010 | TM01 | Termination of appointment of John Whiteley as a director | |
09 Feb 2010 | CH01 | Director's details changed for Mr Erik Henry Klotz on 8 February 2010 | |
26 Jan 2010 | AP01 | Appointment of John Howard Whiteley as a director | |
07 Dec 2009 | CH01 | Director's details changed for Mr Erik Henry Klotz on 6 November 2009 | |
07 Dec 2009 | CH01 | Director's details changed for Tom Julian Lynall Wills on 6 November 2009 | |
07 Dec 2009 | CH01 | Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 | |
09 Nov 2009 | CH03 | Secretary's details changed for Mr David Francis Fuller on 9 November 2009 | |
21 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
16 Jun 2009 | SH20 | Statement by directors | |
16 Jun 2009 | MISC | Memorandum of capital - processed 16/06/09 | |
16 Jun 2009 | CAP-SS | Solvency statement dated 11/06/09 |