- Company Overview for LINCOLN HOUSE FREEHOLD LIMITED (06736306)
- Filing history for LINCOLN HOUSE FREEHOLD LIMITED (06736306)
- People for LINCOLN HOUSE FREEHOLD LIMITED (06736306)
- More for LINCOLN HOUSE FREEHOLD LIMITED (06736306)
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) |
---|---|---|---|
26 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
19 Nov 2014 | AD01 | Registered office address changed from 20a Plantagenet Road Barnet Hertfordshire EN5 5JG to 35a High Street Potters Bar Hertfordshire EN6 5AJ on 19 November 2014 | |
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
08 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
08 Nov 2012 | CH03 | Secretary's details changed for John Matthew Stephenson on 1 October 2012 | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 May 2011 | AD01 | Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ on 18 May 2011 | |
26 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
07 Oct 2010 | AA01 | Current accounting period extended from 31 October 2010 to 31 March 2011 | |
26 Jul 2010 | AP01 | Appointment of Mr John Roger White as a director | |
14 Jun 2010 | AP01 | Appointment of Mr Salim Bhimji as a director | |
14 Jun 2010 | TM01 | Termination of appointment of Salim Bhimji as a director | |
04 Jun 2010 | AP01 | Appointment of Mr Michael Arthur Clarendon Gill as a director | |
12 Apr 2010 | AA | Accounts for a small company made up to 31 October 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
08 Dec 2009 | CH03 | Secretary's details changed for John Matthew Stephenson on 30 November 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Mr Salim Bhimji on 30 November 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Mr John Howard Lorimer on 30 November 2009 | |
07 Dec 2009 | AD02 | Register inspection address has been changed | |
18 Oct 2009 | AD01 | Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL on 18 October 2009 | |
25 Mar 2009 | RESOLUTIONS |
Resolutions
|