- Company Overview for ONE HUNDRED LUDGATE HILL (02342182)
- Filing history for ONE HUNDRED LUDGATE HILL (02342182)
- People for ONE HUNDRED LUDGATE HILL (02342182)
- Charges for ONE HUNDRED LUDGATE HILL (02342182)
- More for ONE HUNDRED LUDGATE HILL (02342182)
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) |
---|---|---|---|
11 Apr 2018 | AP01 | Appointment of Mr Bruce Michael James as a director on 10 April 2018 | |
01 Sep 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
01 Sep 2017 | PSC02 | Notification of Ludgate Investment Holdings Limited as a person with significant control on 6 April 2016 | |
28 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 | |
04 Apr 2017 | AP01 | Appointment of Mr Jonathan Charles Mcnuff as a director on 3 April 2017 | |
03 Apr 2017 | AP01 | Appointment of Mr Charles John Middleton as a director on 3 April 2017 | |
18 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
13 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
19 Jun 2015 | AP04 | Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 | |
20 May 2015 | TM01 | Termination of appointment of a director | |
19 May 2015 | TM02 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 | |
19 May 2015 | TM02 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 | |
04 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
08 Aug 2014 | AP03 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 | |
05 Aug 2014 | TM02 | Termination of appointment of Anthony Braine as a secretary on 31 July 2014 | |
05 Aug 2014 | TM01 | Termination of appointment of a director | |
21 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
27 Aug 2013 | CH01 | Director's details changed for Mr Christopher Michael John Forshaw on 27 August 2013 | |
27 Aug 2013 | CH03 | Secretary's details changed for Mr Anthony Braine on 27 August 2013 | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 |