EAST LONDON LIFT ACCOMMODATION SERVICES NO2 LIMITED
Company number 05611479
- Company Overview for EAST LONDON LIFT ACCOMMODATION SERVICES NO2 LIMITED (05611479)
- Filing history for EAST LONDON LIFT ACCOMMODATION SERVICES NO2 LIMITED (05611479)
- People for EAST LONDON LIFT ACCOMMODATION SERVICES NO2 LIMITED (05611479)
- Charges for EAST LONDON LIFT ACCOMMODATION SERVICES NO2 LIMITED (05611479)
- More for EAST LONDON LIFT ACCOMMODATION SERVICES NO2 LIMITED (05611479)
| 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) |
|---|---|---|---|
| 03 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
| 13 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
| 06 Jul 2016 | TM01 | Termination of appointment of William Edward Morris as a director on 4 July 2016 | |
| 31 May 2016 | AD01 | Registered office address changed from Pembroke Houise Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS to Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ on 31 May 2016 | |
| 27 Nov 2015 | AP01 | Appointment of Mr William Edward Morris as a director on 18 November 2015 | |
| 06 Nov 2015 | AP03 | Appointment of Mrs Carolyn Jane Pollard as a secretary on 30 October 2015 | |
| 06 Nov 2015 | TM02 | Termination of appointment of Judith Carlyon Phillips as a secretary on 30 October 2015 | |
| 03 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
| 03 Nov 2015 | TM01 | Termination of appointment of Anthony Everington as a director on 20 October 2015 | |
| 28 Sep 2015 | CH01 | Director's details changed for Mr Neil Rae on 24 August 2015 | |
| 27 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
| 14 Jul 2015 | TM01 | Termination of appointment of Nicola Ann Theron as a director on 18 June 2015 | |
| 14 Jul 2015 | AP01 | Appointment of Mr Jamie Russell Andrews as a director on 18 June 2015 | |
| 14 Jul 2015 | CH01 | Director's details changed for Mr Paul Edward Brand on 5 June 2015 | |
| 10 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
| 10 Nov 2014 | TM01 | Termination of appointment of Graham Michael Spence as a director on 30 May 2014 | |
| 03 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
| 02 Jul 2014 | TM01 | Termination of appointment of Balasingham Ravi Kumar as a director | |
| 02 Jul 2014 | AP01 | Appointment of Mrs Nicola Ann Theron as a director | |
| 24 Jan 2014 | TM01 | Termination of appointment of David Jones as a director | |
| 04 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
| 14 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
| 01 Oct 2013 | CH01 | Director's details changed for Mr Balasingham Ravi Kumar on 1 October 2013 | |
| 12 Aug 2013 | AP01 | Appointment of Dr Anthony Everington as a director | |
| 28 Jun 2013 | AP03 | Appointment of Mrs Judith Carlyon Phillips as a secretary |