- 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) |
---|---|---|---|
09 May 2018 | CH01 | Director's details changed for Mr Samuel William Ellis Mitchell on 13 July 2017 | |
09 May 2018 | CH01 | Director's details changed for Mr David Anthony Roper on 30 March 2018 | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
27 Jun 2017 | AD01 | Registered office address changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on 27 June 2017 | |
16 Jun 2017 | SH08 | Change of share class name or designation | |
02 Jun 2017 | MR04 | Satisfaction of charge 3 in full | |
19 May 2017 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
25 Nov 2016 | CH01 | Director's details changed for Mr Samuel William Ellis Mitchell on 19 November 2016 | |
23 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
14 Dec 2015 | SH08 | Change of share class name or designation | |
14 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
09 Dec 2014 | CH01 | Director's details changed for Nicholas Iain Frost on 1 December 2014 | |
16 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Feb 2014 | CH01 | Director's details changed for Mr Samuel William Ellis Mitchell on 11 February 2014 | |
28 Jan 2014 | TM02 | Termination of appointment of Nicholas Frost as a secretary | |
02 Jan 2014 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
15 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders |