LITTLEFOLD LIMITED

03950598
GROUND FLOOR 19 NEW ROAD BRIGHTON BN1 1UF

Documents

Documents
Date Category Description Pages
19 Jan 2016 gazette Gazette Dissolved Voluntary 1 Buy now
11 Nov 2015 accounts Annual Accounts 7 Buy now
03 Nov 2015 gazette Gazette Notice Voluntary 1 Buy now
22 Oct 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Jan 2015 annual-return Annual Return 4 Buy now
10 Dec 2014 accounts Annual Accounts 7 Buy now
31 Jan 2014 annual-return Annual Return 4 Buy now
15 Nov 2013 accounts Annual Accounts 6 Buy now
08 Jan 2013 annual-return Annual Return 4 Buy now
25 Oct 2012 accounts Annual Accounts 6 Buy now
24 Jan 2012 annual-return Annual Return 4 Buy now
14 Dec 2011 accounts Annual Accounts 4 Buy now
13 Jan 2011 annual-return Annual Return 4 Buy now
22 Dec 2010 accounts Annual Accounts 5 Buy now
11 Dec 2010 officers Change of particulars for secretary (Bridgette Anne Ryan) 1 Buy now
26 Feb 2010 officers Change of particulars for director (Anthony Michael Ryan) 2 Buy now
26 Feb 2010 officers Change of particulars for secretary (Bridgette Anne Ryan) 1 Buy now
10 Feb 2010 annual-return Annual Return 4 Buy now
25 Jan 2010 officers Change of particulars for secretary (Bridgette Anne Ryan) 1 Buy now
23 Jan 2010 officers Change of particulars for director (Anthony Michael Ryan) 2 Buy now
02 Dec 2009 accounts Annual Accounts 4 Buy now
16 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Mar 2009 annual-return Return made up to 01/02/09; full list of members 3 Buy now
30 Jan 2009 accounts Annual Accounts 3 Buy now
12 May 2008 annual-return Return made up to 17/03/08; full list of members 3 Buy now
30 Jan 2008 accounts Annual Accounts 5 Buy now
26 Apr 2007 annual-return Return made up to 17/03/07; full list of members 2 Buy now
01 Dec 2006 accounts Annual Accounts 4 Buy now
24 Jul 2006 annual-return Return made up to 17/03/06; full list of members 2 Buy now
24 Jul 2006 officers Secretary's particulars changed 1 Buy now
09 Jan 2006 officers Director's particulars changed 1 Buy now
29 Dec 2005 accounts Annual Accounts 4 Buy now
04 Apr 2005 annual-return Return made up to 17/03/05; full list of members 6 Buy now
23 Sep 2004 officers Secretary's particulars changed 1 Buy now
23 Sep 2004 officers Director's particulars changed 1 Buy now
31 Aug 2004 accounts Annual Accounts 4 Buy now
22 Mar 2004 annual-return Return made up to 17/03/04; full list of members 6 Buy now
23 Oct 2003 mortgage Particulars of mortgage/charge 4 Buy now
21 Sep 2003 accounts Annual Accounts 4 Buy now
01 Aug 2003 officers Director's particulars changed 1 Buy now
01 Aug 2003 officers Secretary's particulars changed 1 Buy now
01 May 2003 address Registered office changed on 01/05/03 from: the courtyard beeding court shoreham road, upper beeding steyning west sussex BN44 3TN 1 Buy now
02 Apr 2003 annual-return Return made up to 17/03/03; full list of members 6 Buy now
03 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
22 Jul 2002 officers Secretary's particulars changed 1 Buy now
22 Jul 2002 officers Director's particulars changed 1 Buy now
26 Jun 2002 accounts Annual Accounts 6 Buy now
12 Apr 2002 annual-return Return made up to 17/03/02; full list of members 6 Buy now
04 Dec 2001 officers Secretary's particulars changed 1 Buy now
04 Dec 2001 officers Director's particulars changed 1 Buy now
30 Aug 2001 accounts Annual Accounts 5 Buy now
30 Aug 2001 capital Ad 14/08/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
14 Aug 2001 officers Secretary's particulars changed 1 Buy now
27 Mar 2001 annual-return Return made up to 17/03/01; full list of members 5 Buy now
23 May 2000 change-of-name Certificate Change Of Name Company 2 Buy now
11 May 2000 officers Director resigned 1 Buy now
11 May 2000 officers Secretary resigned 1 Buy now
11 May 2000 officers New secretary appointed 2 Buy now
11 May 2000 officers New director appointed 3 Buy now
17 Mar 2000 incorporation Incorporation Company 19 Buy now