PROJECT LENNON (TOPCO) LIMITED

08529021
4TH FLOOR CUMBERLAND HOUSE 15-17 CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2BG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
10 Apr 2018 gazette Gazette Dissolved Liquidation 1 Buy now
10 Jan 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 16 Buy now
30 May 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
05 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
26 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Apr 2016 resolution Resolution 2 Buy now
08 Apr 2016 capital Return of Allotment of shares 5 Buy now
08 Apr 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
08 Apr 2016 capital Notice of name or other designation of class of shares 2 Buy now
08 Apr 2016 incorporation Memorandum Articles 8 Buy now
08 Apr 2016 resolution Resolution 2 Buy now
06 Apr 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
06 Apr 2016 resolution Resolution 1 Buy now
06 Apr 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
23 Mar 2016 officers Termination of appointment of secretary (Peter Charles Mills) 1 Buy now
23 Mar 2016 officers Termination of appointment of director (Martin John Trainer) 1 Buy now
23 Mar 2016 officers Termination of appointment of director (Dermot James Joyce) 1 Buy now
21 Mar 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Mar 2016 capital Statement of capital (Section 108) 4 Buy now
21 Mar 2016 insolvency Solvency Statement dated 21/03/16 1 Buy now
21 Mar 2016 resolution Resolution 2 Buy now
10 Dec 2015 officers Termination of appointment of director (James Christopher Michael Woolley) 1 Buy now
01 Oct 2015 accounts Annual Accounts 15 Buy now
08 Jun 2015 officers Termination of appointment of director (Neil Martin Simpson) 1 Buy now
07 Apr 2015 document-replacement Second Filing Of Form With Form Type 10 Buy now
07 Apr 2015 document-replacement Second Filing Of Form With Form Type 10 Buy now
26 Mar 2015 miscellaneous Miscellaneous 2 Buy now
23 Mar 2015 annual-return Annual Return 19 Buy now
13 Feb 2015 officers Change of particulars for director (Mr Dermot James Joyce) 2 Buy now
06 Feb 2015 officers Change of particulars for secretary (Mr Peter Charles Mills) 1 Buy now
06 Feb 2015 officers Change of particulars for director (Mr James Christopher Michael Woolley) 2 Buy now
06 Feb 2015 officers Change of particulars for director (Mr Martin John Trainer) 2 Buy now
06 Feb 2015 officers Change of particulars for director (Mr Dermot James Joyce) 2 Buy now
06 Feb 2015 officers Appointment of director (Mr Neil Martin Simpson) 2 Buy now
02 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2015 resolution Resolution 1 Buy now
09 Jan 2015 incorporation Memorandum Articles 8 Buy now
19 Dec 2014 mortgage Registration of a charge 63 Buy now
15 Dec 2014 accounts Annual Accounts 28 Buy now
16 Oct 2014 address Move Registers To Sail Company With New Address 1 Buy now
16 Oct 2014 address Change Sail Address Company With New Address 1 Buy now
10 Oct 2014 capital Notice of particulars of variation of rights attached to shares 4 Buy now
09 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
09 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
09 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 Oct 2014 resolution Resolution 11 Buy now
29 Sep 2014 capital Return of Allotment of shares 12 Buy now
29 Sep 2014 capital Return of Allotment of shares 11 Buy now
23 Sep 2014 officers Appointment of director (Mr James Christopher Michael Woolley) 2 Buy now
23 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2014 officers Appointment of secretary (Mr Peter Charles Mills) 2 Buy now
23 Sep 2014 officers Appointment of director (Mr Dermot James Joyce) 2 Buy now
23 Sep 2014 officers Appointment of director (Mr Martin John Trainer) 2 Buy now
23 Sep 2014 officers Termination of appointment of director (Scott William Haddow) 1 Buy now
23 Sep 2014 officers Termination of appointment of director (Angelo Di Ventura) 1 Buy now
23 Sep 2014 officers Termination of appointment of director (Neville Davis) 1 Buy now
23 Sep 2014 officers Termination of appointment of director (Mark Murray Ligertwood) 1 Buy now
23 Sep 2014 officers Termination of appointment of secretary (Jonathan Walton Kay) 1 Buy now
20 Aug 2014 officers Appointment of secretary (Mr Jonathan Walton Kay) 2 Buy now
19 Aug 2014 officers Termination of appointment of director (Victoria Godliman) 1 Buy now
19 Aug 2014 officers Termination of appointment of director (Mark Godliman) 1 Buy now
19 Aug 2014 officers Termination of appointment of secretary (Victoria Godliman) 1 Buy now
11 Jun 2014 annual-return Annual Return 9 Buy now
11 Jun 2014 officers Change of particulars for director (Mr Angelo Di Ventura) 2 Buy now
11 Jun 2014 officers Change of particulars for director (Mark Murray Ligertwood) 2 Buy now
11 Jun 2014 officers Change of particulars for secretary (Victoria Godliman) 1 Buy now
11 Jun 2014 officers Change of particulars for director (Mrs Victoria Godliman) 2 Buy now
11 Jun 2014 officers Change of particulars for director (Mark Godliman) 2 Buy now
26 Nov 2013 mortgage Registration of a charge 23 Buy now
06 Nov 2013 officers Appointment of director (Mr Neville Davis) 2 Buy now
18 Oct 2013 capital Return of Allotment of shares 5 Buy now
08 Oct 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Jul 2013 mortgage Registration of a charge 59 Buy now
16 Jul 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
01 Jul 2013 officers Appointment of director (Mark Godliman) 3 Buy now
21 Jun 2013 capital Notice of name or other designation of class of shares 2 Buy now
21 Jun 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
21 Jun 2013 capital Return of Allotment of shares 4 Buy now
21 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Jun 2013 officers Appointment of secretary (Victoria Godliman) 3 Buy now
21 Jun 2013 officers Appointment of director (Mark Murray Ligertwood) 3 Buy now
21 Jun 2013 officers Appointment of director (Mr Angelo Di Ventura) 3 Buy now
21 Jun 2013 officers Appointment of director (Mrs Victoria Godliman) 3 Buy now
21 Jun 2013 resolution Resolution 38 Buy now
14 Jun 2013 mortgage Registration of a charge 38 Buy now
14 May 2013 incorporation Incorporation Company 31 Buy now