- Company Overview for LANEBRIDGE HOLDINGS LIMITED (06334437)
- Filing history for LANEBRIDGE HOLDINGS LIMITED (06334437)
- People for LANEBRIDGE HOLDINGS LIMITED (06334437)
- Charges for LANEBRIDGE HOLDINGS LIMITED (06334437)
- More for LANEBRIDGE HOLDINGS LIMITED (06334437)
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) |
---|---|---|---|
12 Sep 2014 | CH01 | Director's details changed for Mr Christopher Lewis Coleman on 26 August 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
25 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
25 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2013 | AP04 | Appointment of N M Rothschild & Sons Limited as a secretary | |
19 Dec 2013 | TM02 | Termination of appointment of Georgina Thompson as a secretary | |
19 Dec 2013 | AD01 | Registered office address changed from the Coach House Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL Uk on 19 December 2013 | |
06 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
19 Aug 2013 | AR01 | Annual return made up to 6 August 2013 with full list of shareholders | |
19 Aug 2013 | CH01 | Director's details changed for Mr Christopher Lewis Coleman on 1 August 2013 | |
19 Aug 2013 | TM01 | Termination of appointment of John Wainwright as a director | |
23 May 2013 | AP01 | Appointment of Mr John King as a director | |
15 May 2013 | TM01 | Termination of appointment of Philip Yeates as a director | |
21 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
19 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
17 Nov 2011 | TM01 | Termination of appointment of Charles White as a director | |
06 Oct 2011 | TM01 | Termination of appointment of Martin Schuler as a director | |
19 Aug 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
19 Aug 2011 | CH01 | Director's details changed for Mrs Ros Harper on 13 July 2011 | |
17 Aug 2011 | AP01 | Appointment of Mrs Ros Harper as a director | |
17 Aug 2011 | AP01 | Appointment of Mr Simon James Venner Osmond as a director | |
23 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
27 Sep 2010 | TM01 | Termination of appointment of Stanley Annison as a director | |
17 Aug 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders |