- Company Overview for LOMBARD HOUSE DEVELOPMENTS LTD (09867332)
- Filing history for LOMBARD HOUSE DEVELOPMENTS LTD (09867332)
- People for LOMBARD HOUSE DEVELOPMENTS LTD (09867332)
- Charges for LOMBARD HOUSE DEVELOPMENTS LTD (09867332)
- More for LOMBARD HOUSE DEVELOPMENTS LTD (09867332)
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) |
---|---|---|---|
19 Mar 2024 | AA | Micro company accounts made up to 31 January 2023 | |
16 Feb 2024 | AD01 | Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 16 February 2024 | |
27 Oct 2023 | AD01 | Registered office address changed from 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 27 October 2023 | |
27 Oct 2023 | AP01 | Appointment of Mr Peter James Steer as a director on 1 October 2023 | |
05 Oct 2023 | AD01 | Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX on 5 October 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
30 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2023 | TM01 | Termination of appointment of Nicholas James Sellman as a director on 4 February 2023 | |
23 Feb 2023 | AP01 | Appointment of Ms. Hayley Victoria Boden as a director on 4 February 2023 | |
23 Feb 2023 | PSC07 | Cessation of Nicholas James Sellman as a person with significant control on 4 February 2023 | |
23 Feb 2023 | PSC02 | Notification of Rcs Prop Holdings Limited as a person with significant control on 4 February 2023 | |
02 Feb 2023 | AAMD | Amended total exemption full accounts made up to 31 January 2021 | |
06 Sep 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
24 Nov 2021 | AD01 | Registered office address changed from The Stables Manor Drive Morton Bagot Studley Warwickshire B80 7ED United Kingdom to 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 24 November 2021 | |
04 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
19 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
12 Jan 2021 | AP01 | Appointment of Mr Nicholas James Sellman as a director on 3 August 2019 | |
12 Jan 2021 | TM01 | Termination of appointment of Hayley Victoria Boden as a director on 3 August 2019 | |
12 Jan 2021 | PSC01 | Notification of Nicholas James Sellman as a person with significant control on 3 August 2019 | |
12 Jan 2021 | PSC07 | Cessation of Hayley Victoria Bowden as a person with significant control on 3 August 2019 | |
11 Jan 2021 | AD01 | Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to The Stables Manor Drive Morton Bagot Studley Warwickshire B80 7ED on 11 January 2021 |