- Company Overview for LION MEWS PROPERTIES LIMITED (04208465)
- Filing history for LION MEWS PROPERTIES LIMITED (04208465)
- People for LION MEWS PROPERTIES LIMITED (04208465)
- More for LION MEWS PROPERTIES LIMITED (04208465)
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 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-11
|
|
11 May 2014 | CH01 | Director's details changed for Mrs Nicola Clare Coles on 13 March 2014 | |
11 May 2014 | AD01 | Registered office address changed from C/O Mrs N C Coles 23 Summerhill Close Haywards Heath West Sussex RH16 1QY United Kingdom on 11 May 2014 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
24 May 2013 | CH01 | Director's details changed for Marilyn Redshaw on 16 November 2012 | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
29 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
12 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
13 May 2010 | CH01 | Director's details changed for Joyce Louie Topping on 30 April 2010 | |
13 May 2010 | CH01 | Director's details changed for Marilyn Redshaw on 30 April 2010 | |
13 May 2010 | CH01 | Director's details changed for Nicola Clare Coles on 30 April 2010 | |
22 Mar 2010 | AD01 | Registered office address changed from 4-6 Church Road Burgess Hill West Sussex RH15 9AE on 22 March 2010 | |
19 Jun 2009 | 363a | Return made up to 30/04/09; full list of members | |
08 Jun 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
20 Jan 2009 | 288a | Director appointed nicola clare coles | |
13 Jun 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
29 May 2008 | 363s | Return made up to 30/04/08; change of members | |
16 Jun 2007 | AA | Total exemption full accounts made up to 31 March 2007 |