Advanced company searchLink opens in new window

BYPASS NURSERIES LSPV LIMITED

Company number 08476135

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 May 2015 MA Memorandum and Articles of Association
21 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 May 2015 MR01 Registration of charge 084761350004, created on 30 April 2015
07 May 2015 MR04 Satisfaction of charge 084761350002 in full
07 May 2015 MR04 Satisfaction of charge 084761350001 in full
06 May 2015 MR01 Registration of charge 084761350003, created on 5 May 2015
22 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
21 Apr 2015 TM01 Termination of appointment of Charles Savva as a director on 21 April 2015
21 Apr 2015 TM01 Termination of appointment of Andreas Iona as a director on 21 April 2015
21 Apr 2015 AP01 Appointment of Jonas Benholz as a director on 21 April 2015
21 Apr 2015 AP01 Appointment of Alexander Kolb as a director on 21 April 2015
23 Feb 2015 AA Total exemption small company accounts made up to 31 December 2013
28 Oct 2014 TM01 Termination of appointment of Laurent Fortino as a director on 21 October 2014
04 Sep 2014 AP01 Appointment of Andreas Iona as a director on 21 August 2014
27 Jun 2014 TM01 Termination of appointment of Josef Barr as a director
27 Jun 2014 AP01 Appointment of Mr Laurent Fortino as a director
27 Jun 2014 AP01 Appointment of Charles Savva as a director
22 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
24 Feb 2014 TM01 Termination of appointment of Gudlesh Hallikeri as a director
24 Feb 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 December 2013
24 Feb 2014 AD01 Registered office address changed from 2 West Quay Court Crown Road Sunderland Tyne and Wear SR5 2BX England on 24 February 2014
24 Feb 2014 AP04 Appointment of Grosvenor Secretaries Limited as a secretary
24 Feb 2014 AP01 Appointment of Mr Josef Barr as a director
14 Feb 2014 MR01 Registration of charge 084761350001
14 Feb 2014 MR01 Registration of charge 084761350002