- Company Overview for CHARLES JEFFREY LOVERBOY LIMITED (10212882)
- Filing history for CHARLES JEFFREY LOVERBOY LIMITED (10212882)
- People for CHARLES JEFFREY LOVERBOY LIMITED (10212882)
- More for CHARLES JEFFREY LOVERBOY LIMITED (10212882)
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) |
---|---|---|---|
15 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
15 Nov 2023 | AD01 | Registered office address changed from Vault 10 Somerset House Studios Somerset House the Strand WC2R 1LA WC2R 1LA United Kingdom to Vault 10 Somerset House Studios Somerset House the Strand London WC2R 1LA on 15 November 2023 | |
15 Nov 2023 | AP01 | Appointment of Mr Fabien Jerome Bonnin as a director on 23 September 2023 | |
14 Nov 2023 | AD01 | Registered office address changed from 4th Floor, 2 Arundel Street London WC2R 3DA England to Vault 10 Somerset House Studios Somerset House the Strand WC2R 1LA WC2R 1LA on 14 November 2023 | |
14 Nov 2023 | CH01 | Director's details changed for Mr Charles Jeffrey on 1 November 2023 | |
14 Nov 2023 | CH01 | Director's details changed for Miss Naomi Ingleby on 1 November 2023 | |
30 Oct 2023 | SH02 | Sub-division of shares on 29 January 2021 | |
30 Oct 2023 | SH10 | Particulars of variation of rights attached to shares | |
04 Oct 2023 | SH08 |
Change of share class name or designation
|
|
04 Oct 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 January 2021
|
|
15 Sep 2023 | RP04CS01 | Second filing of Confirmation Statement dated 20 October 2022 | |
20 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
13 Apr 2023 | TM01 | Termination of appointment of Elena Troulakis as a director on 1 February 2023 | |
31 Mar 2023 | AP01 | Appointment of Mr Giancarlo Simiri as a director on 31 March 2023 | |
20 Oct 2022 | CS01 |
Confirmation statement made on 20 October 2022 with updates
|
|
13 Sep 2022 | TM02 | Termination of appointment of Madeleine Stokstad as a secretary on 15 August 2022 | |
13 Sep 2022 | AP03 | Appointment of Mrs Sandra Federighi as a secretary on 15 July 2022 | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
19 Jan 2022 | TM01 | Termination of appointment of Giancarlo Simiri as a director on 7 January 2022 | |
19 Jan 2022 | CH03 | Secretary's details changed for Ms Madeleine Stokstad on 7 January 2022 | |
19 Jan 2022 | TM02 | Termination of appointment of Charles Jeffrey as a secretary on 7 January 2022 | |
19 Jan 2022 | AD01 | Registered office address changed from Vault 10 Somerset House Studios, New Wing Strand London WC2R 1LA England to 4th Floor, 2 Arundel Street London WC2R 3DA on 19 January 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with updates | |
18 Jan 2022 | AP03 | Appointment of Ms Madeleine Stokstad as a secretary on 7 January 2022 | |
18 Jan 2022 | TM01 | Termination of appointment of Sam Thompson as a director on 31 December 2021 |