LAPWING CENTRE (MANAGEMENT) LIMITED
Company number 02487912
- Company Overview for LAPWING CENTRE (MANAGEMENT) LIMITED (02487912)
- Filing history for LAPWING CENTRE (MANAGEMENT) LIMITED (02487912)
- People for LAPWING CENTRE (MANAGEMENT) LIMITED (02487912)
- More for LAPWING CENTRE (MANAGEMENT) LIMITED (02487912)
| 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) |
|---|---|---|---|
| 30 Oct 2015 | TM01 | Termination of appointment of Andrew Taylor as a director on 26 October 2015 | |
| 26 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
| 04 Jun 2015 | TM01 | Termination of appointment of Michael Edward Dunn as a director on 31 May 2015 | |
| 18 May 2015 | AP01 | Appointment of Mr William Alder Oliver as a director on 12 May 2015 | |
| 18 May 2015 | AP01 | Appointment of Mr Andrew Taylor as a director on 12 May 2015 | |
| 30 Apr 2015 | CH01 | Director's details changed for Mr Steven Paul Knowles on 30 April 2015 | |
| 13 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
| 29 Oct 2014 | AD01 | Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 29 October 2014 | |
| 19 Aug 2014 | AP01 | Appointment of Mr Steven Paul Knowles as a director on 19 August 2014 | |
| 13 May 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
| 04 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
| 25 Apr 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
| 18 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
| 12 Dec 2012 | AP01 | Appointment of Mr Stephen Francis Prosser as a director | |
| 12 Dec 2012 | TM01 | Termination of appointment of Michelle Taylor as a director | |
| 29 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
| 15 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
| 15 Apr 2012 | CH01 | Director's details changed for Mrs Michelle Taylor on 2 April 2012 | |
| 23 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
| 02 Jun 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
| 02 Jun 2011 | CH04 | Secretary's details changed for St Modwen Corporate Services Limited on 2 April 2011 | |
| 21 Dec 2010 | AP01 | Appointment of Mr Michael Edward Dunn as a director | |
| 26 Nov 2010 | TM01 | Termination of appointment of Timothy Haywood as a director | |
| 08 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
| 02 Jun 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders |