LITTLE LONSDALE PROPERTIES LIMITED
Company number 09927661
- Company Overview for LITTLE LONSDALE PROPERTIES LIMITED (09927661)
- Filing history for LITTLE LONSDALE PROPERTIES LIMITED (09927661)
- People for LITTLE LONSDALE PROPERTIES LIMITED (09927661)
- More for LITTLE LONSDALE PROPERTIES LIMITED (09927661)
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) |
---|---|---|---|
02 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
14 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
27 Feb 2023 | AP01 | Appointment of Ms Elena Golubeva as a director on 26 January 2023 | |
01 Dec 2022 | TM01 | Termination of appointment of Jason Anthony Tabone as a director on 19 October 2022 | |
01 Dec 2022 | AP01 | Appointment of Mr Madan Harree as a director on 19 October 2022 | |
18 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
16 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 May 2021 | PSC07 | Cessation of Henry Martin Ricketts as a person with significant control on 27 March 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
01 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
31 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
03 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
17 Oct 2018 | TM01 | Termination of appointment of Massimo Guglielmo Pedrazzini as a director on 19 September 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Aug 2018 | AD01 | Registered office address changed from Ground Floor Charles Ii Street London SW1Y 4QU England to Ground Floor 13 Charles Ii Street London SW1Y 4QU on 30 August 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom to Ground Floor Charles Ii Street London SW1Y 4QU on 2 August 2018 | |
01 Aug 2018 | AP01 | Appointment of Mr Jason Anthony Tabone as a director on 1 August 2018 | |
01 Aug 2018 | AP01 | Appointment of Mr Fabien Jean-Marie Pierre Tardito as a director on 1 August 2018 | |
01 Aug 2018 | AP01 | Appointment of Mr Paolo Balen as a director on 1 August 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Rebecca Ann White as a director on 1 August 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
21 Dec 2017 | AP01 | Appointment of Miss Rebecca Ann White as a director on 15 December 2017 |