- Company Overview for ANDERSON LAMBERT (EUROPE) LIMITED (02765452)
- Filing history for ANDERSON LAMBERT (EUROPE) LIMITED (02765452)
- People for ANDERSON LAMBERT (EUROPE) LIMITED (02765452)
- Charges for ANDERSON LAMBERT (EUROPE) LIMITED (02765452)
- More for ANDERSON LAMBERT (EUROPE) LIMITED (02765452)
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 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
09 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Apr 2011 | AD01 | Registered office address changed from 72 New Bond Street London W1S 1RR United Kingdom on 26 April 2011 | |
26 Apr 2011 | CERTNM |
Company name changed anderson lambert group (europe) LTD\certificate issued on 26/04/11
|
|
19 Jan 2011 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Aug 2010 | TM02 | Termination of appointment of Incorporate Secretariat Limited as a secretary | |
22 Jun 2010 | CH04 | Secretary's details changed for First Secretaries Limited on 22 June 2010 | |
31 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Dec 2009 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
01 Dec 2009 | CH04 | Secretary's details changed for First Secretaries Limited on 17 November 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Mr Paul Joseph Mcnally on 17 November 2009 | |
11 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
29 Jan 2009 | 363a | Return made up to 17/11/08; full list of members |