- Company Overview for LONDON SQUARE LIMITED (07774351)
- Filing history for LONDON SQUARE LIMITED (07774351)
- People for LONDON SQUARE LIMITED (07774351)
- Charges for LONDON SQUARE LIMITED (07774351)
- More for LONDON SQUARE LIMITED (07774351)
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) |
---|---|---|---|
14 Jun 2013 | AP01 | Appointment of Brian Antony Betsy as a director | |
24 Oct 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
19 Oct 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
21 Sep 2012 | CERTNM |
Company name changed london square (equity) LIMITED\certificate issued on 21/09/12
|
|
21 Sep 2012 | CONNOT | Change of name notice | |
28 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 7 March 2012
|
|
21 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 18 November 2011
|
|
21 Dec 2011 | AA01 | Current accounting period shortened from 30 September 2012 to 31 March 2012 | |
21 Dec 2011 | TM02 | Termination of appointment of Travers Smith Secretaries Limited as a secretary | |
21 Dec 2011 | TM01 | Termination of appointment of Travers Smith Secretaries Limited as a director | |
21 Dec 2011 | TM01 | Termination of appointment of Travers Smith Limited as a director | |
21 Dec 2011 | TM01 | Termination of appointment of Ruth Bracken as a director | |
21 Dec 2011 | AP03 | Appointment of Adam Paul Lawrence as a secretary | |
21 Dec 2011 | AP01 | Appointment of Mr Peter Thomas Ford as a director | |
21 Dec 2011 | AP01 | Appointment of Stephen Charles Casey as a director | |
21 Dec 2011 | AP01 | Appointment of Mark Andrew Pain as a director | |
21 Dec 2011 | AP01 | Appointment of Adam Paul Lawrence as a director | |
21 Dec 2011 | SH08 | Change of share class name or designation | |
21 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2011 | AD01 | Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 9 November 2011 | |
08 Nov 2011 | CERTNM |
Company name changed de facto 1914 LIMITED\certificate issued on 08/11/11
|
|
08 Nov 2011 | CONNOT | Change of name notice | |
14 Sep 2011 | NEWINC | Incorporation |