LAING INVESTMENTS MANAGEMENT SERVICES LIMITED
Company number 03600959
- Company Overview for LAING INVESTMENTS MANAGEMENT SERVICES LIMITED (03600959)
- Filing history for LAING INVESTMENTS MANAGEMENT SERVICES LIMITED (03600959)
- People for LAING INVESTMENTS MANAGEMENT SERVICES LIMITED (03600959)
- Charges for LAING INVESTMENTS MANAGEMENT SERVICES LIMITED (03600959)
- More for LAING INVESTMENTS MANAGEMENT SERVICES LIMITED (03600959)
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) |
---|---|---|---|
14 Dec 2015 | AP01 | Appointment of Brett Johannes Theodorus Pieterse as a director on 1 December 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Andrew John Sherwood as a director on 23 October 2015 | |
09 Oct 2015 | AP03 | Appointment of Philip Naylor as a secretary on 4 September 2015 | |
09 Oct 2015 | TM02 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 | |
14 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
18 Feb 2015 | AP01 | Appointment of Timothy Garnet Foster as a director on 31 January 2015 | |
18 Feb 2015 | TM01 | Termination of appointment of Angela Siobhan Mcdonald as a director on 31 January 2015 | |
25 Jul 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
03 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Apr 2014 | AP01 | Appointment of Ms Carolyn Tracy Cattermole as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Adrian Ewer as a director | |
28 Jan 2014 | CH01 | Director's details changed for Mr Adrian James Henry Ewer on 14 January 2014 | |
26 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
24 May 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Mar 2013 | CH01 | Director's details changed for Mr Stuart Martin Colvin on 31 January 2013 | |
19 Oct 2012 | TM02 | Termination of appointment of Roger Miller as a secretary | |
19 Oct 2012 | AP03 | Appointment of Maria Lewis as a secretary | |
26 Jul 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
26 Jul 2012 | CH01 | Director's details changed for Angela Siobhan Mcdonald on 21 July 2012 | |
26 Jul 2012 | CH01 | Director's details changed for Mr Derek Potts on 21 July 2012 | |
26 Jul 2012 | CH01 | Director's details changed for Adrian James Henry Ewer on 21 July 2012 | |
19 Jul 2012 | AD01 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 | |
27 Apr 2012 | AA | Full accounts made up to 31 December 2011 |