- Company Overview for LAGONDA SELSDON PROPCO LIMITED (04216938)
- Filing history for LAGONDA SELSDON PROPCO LIMITED (04216938)
- People for LAGONDA SELSDON PROPCO LIMITED (04216938)
- Charges for LAGONDA SELSDON PROPCO LIMITED (04216938)
- More for LAGONDA SELSDON PROPCO LIMITED (04216938)
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) |
---|---|---|---|
18 Jun 2014 | MR01 | Registration of charge 042169380006 | |
03 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
03 Jun 2014 | MR04 | Satisfaction of charge 4 in full | |
03 Jun 2014 | MR04 | Satisfaction of charge 3 in full | |
19 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
14 Feb 2014 | AP01 | Appointment of Mrs Geraldine Josephine Gallagher as a director | |
07 Feb 2014 | TM01 | Termination of appointment of Matthew Bennison as a director | |
07 Feb 2014 | TM02 | Termination of appointment of Matthew Bennison as a secretary | |
20 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
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
|
|
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 | |
13 Jan 2012 | AP01 | Appointment of Gail Susan Hunter 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 | |
06 Jan 2012 | AP01 | Appointment of Mr Matthew Edward Bennison 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 |