- Company Overview for LONDONMETRIC DERBY LIMITED (08568072)
- Filing history for LONDONMETRIC DERBY LIMITED (08568072)
- People for LONDONMETRIC DERBY LIMITED (08568072)
- More for LONDONMETRIC DERBY LIMITED (08568072)
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) |
---|---|---|---|
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
26 Jul 2017 | AA | Full accounts made up to 31 March 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
23 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
21 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
29 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
11 Jul 2014 | CH01 | Director's details changed for Mr Andrew Marc Jones on 5 July 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
07 May 2014 | CERTNM |
Company name changed londonmetric bell farm LIMITED\certificate issued on 07/05/14
|
|
22 Jan 2014 | AP03 | Appointment of Ms Jadzia Zofia Duzniak as a secretary | |
15 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2014 | TM01 | Termination of appointment of Andrew Davis as a director | |
13 Jan 2014 | AP01 | Appointment of Mr Mark Andrew Stirling as a director | |
13 Jan 2014 | AP01 | Appointment of Mr Valentine Tristram Beresford as a director | |
13 Jan 2014 | AP01 | Appointment of Mr Andrew Marc Jones as a director | |
13 Jan 2014 | AP01 | Appointment of Mr Martin Francis Mcgann as a director | |
10 Jan 2014 | AA01 | Current accounting period shortened from 30 June 2014 to 31 March 2014 | |
09 Jan 2014 | CERTNM |
Company name changed redwarren LIMITED\certificate issued on 09/01/14
|
|
09 Jan 2014 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 9 January 2014 | |
13 Jun 2013 | NEWINC | Incorporation |