Advanced company searchLink opens in new window

CROYDON AND LEWISHAM LIGHTING SERVICES (HOLDINGS) LIMITED

Company number 07521716

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)
07 Oct 2015 AP03 Appointment of Philip Naylor as a secretary on 4 September 2015
07 Oct 2015 TM02 Termination of appointment of Maria Bernadette Lewis as a secretary on 4 September 2015
17 Mar 2015 TM01 Termination of appointment of John Wrinn as a director on 23 February 2015
16 Mar 2015 AP01 Appointment of Mr Paul Alan Bannister as a director on 23 February 2015
11 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
31 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
14 Oct 2013 CH01 Director's details changed for Mr Carl Harvey Dix on 1 July 2013
19 Sep 2013 AA Group of companies' accounts made up to 31 March 2013
21 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
29 Oct 2012 AP01 Appointment of Mr Carl Harvey Dix as a director
29 Oct 2012 TM01 Termination of appointment of Andrew Pearson as a director
15 Aug 2012 AA Group of companies' accounts made up to 31 March 2012
19 Jul 2012 AD01 Registered office address changed from , Allington House 150 Victoria Street, London, SW1E 5LB, England on 19 July 2012
23 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
23 Feb 2012 CH03 Secretary's details changed for Mrs Maria Bernadette Lewis on 8 February 2012
06 Feb 2012 AP01 Appointment of James Michael Norris Rutland as a director
06 Feb 2012 TM01 Termination of appointment of Christopher James as a director
07 Dec 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
05 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
01 Apr 2011 AP01 Appointment of Christopher James as a director
01 Apr 2011 AP01 Appointment of John Wrinn as a director
23 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Mar 2011 AA01 Current accounting period shortened from 28 February 2012 to 31 December 2011
08 Feb 2011 NEWINC Incorporation