Advanced company searchLink opens in new window

LAGONDA RUSSELL PROPCO LIMITED

Company number 04216881

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
16 Apr 2013 CC04 Statement of company's objects
16 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 5
27 Sep 2012 AA Full accounts made up to 31 December 2011
15 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
21 Apr 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
21 Apr 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
12 Jan 2012 AP01 Appointment of Gail Susan Hunter as a director
06 Jan 2012 AP01 Appointment of Mr Matthew Edward Bennison as a director
06 Jan 2012 AP03 Appointment of Matthew Edward Bennison as a secretary
06 Jan 2012 AP01 Appointment of Anthony Troy as a director
06 Jan 2012 AD01 Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE England on 6 January 2012
06 Jan 2012 TM01 Termination of appointment of Mark Tagliaferri as a director
29 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 4
13 Dec 2011 AP01 Appointment of Mark Lee Tagliaferri as a director
13 Dec 2011 TM01 Termination of appointment of Matthew Bennison as a director
12 Dec 2011 TM01 Termination of appointment of Mark Tagliaferri as a director
09 Dec 2011 AP01 Appointment of Mr Matthew Edward Bennison as a director
17 Nov 2011 MEM/ARTS Memorandum and Articles of Association
17 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jul 2011 AA Full accounts made up to 31 December 2010
08 Jun 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
25 Mar 2011 AD01 Registered office address changed from 35 Berkeley Square London W1J 5BF United Kingdom on 25 March 2011
27 Aug 2010 AD01 Registered office address changed from Updown Court Chertsey Road Windlesham Surrey GU20 6HY on 27 August 2010