- Company Overview for LAMBERT ROPER & HORSFIELD LIMITED (04119910)
- Filing history for LAMBERT ROPER & HORSFIELD LIMITED (04119910)
- People for LAMBERT ROPER & HORSFIELD LIMITED (04119910)
- Charges for LAMBERT ROPER & HORSFIELD LIMITED (04119910)
- More for LAMBERT ROPER & HORSFIELD LIMITED (04119910)
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) |
---|---|---|---|
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
15 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
21 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with updates | |
13 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
24 May 2021 | RESOLUTIONS |
Resolutions
|
|
20 May 2021 | SH03 |
Purchase of own shares.
|
|
15 Apr 2021 | PSC04 | Change of details for Mr Samuel William Ellis Mitchell as a person with significant control on 25 March 2021 | |
15 Apr 2021 | CH01 | Director's details changed for Mr Samuel William Ellis Mitchell on 25 March 2021 | |
14 Apr 2021 | PSC07 | Cessation of David Anthony Roper as a person with significant control on 1 April 2021 | |
14 Apr 2021 | TM01 | Termination of appointment of David Anthony Roper as a director on 1 April 2021 | |
09 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
16 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
15 Aug 2019 | PSC02 | Notification of Swem Limited as a person with significant control on 1 April 2019 | |
02 May 2019 | RESOLUTIONS |
Resolutions
|
|
02 May 2019 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
10 Dec 2018 | CH01 | Director's details changed for Mr David Anthony Roper on 10 December 2018 | |
10 Aug 2018 | PSC04 | Change of details for Mr David Anthony Roper as a person with significant control on 10 August 2018 | |
10 Aug 2018 | PSC04 | Change of details for Mr Samuel William Ellis Mitchell as a person with significant control on 10 August 2018 | |
10 Aug 2018 | PSC04 | Change of details for Mr Nicholas Iain Frost as a person with significant control on 10 August 2018 | |
16 May 2018 | RESOLUTIONS |
Resolutions
|