LANSDOWN HOLDINGS UK LIMITED

05836164
GREEN PARK OFFICES JAMES STREET WEST BATH BA1 2BU

Documents

Documents
Date Category Description Pages
01 Sep 2014 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
22 Jul 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
22 Apr 2014 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
24 Oct 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
30 Apr 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
15 Nov 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
08 May 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
23 Nov 2011 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
20 Jul 2011 annual-return Annual Return 3 Buy now
20 Jul 2011 officers Change of particulars for secretary (Mr William Ralph Murphy) 1 Buy now
20 Jul 2011 officers Change of particulars for director (Mr William Ralph Murphy) 2 Buy now
07 Jun 2011 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
16 May 2011 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
04 May 2011 accounts Annual Accounts 10 Buy now
14 Jul 2010 annual-return Annual Return 4 Buy now
14 Jul 2010 officers Termination of appointment of director (Noel Stephens) 1 Buy now
14 Apr 2010 insolvency Notice of appointment of receiver or manager 3 Buy now
01 Apr 2010 accounts Annual Accounts 11 Buy now
08 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Aug 2009 accounts Annual Accounts 12 Buy now
08 Jul 2009 annual-return Return made up to 05/06/09; full list of members 4 Buy now
08 Jul 2009 officers Director and secretary's change of particulars / william murphy / 05/06/2006 1 Buy now
11 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
10 Feb 2009 accounts Annual Accounts 5 Buy now
29 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
07 Jul 2008 annual-return Return made up to 05/06/08; full list of members 4 Buy now
07 Jul 2008 address Location of register of members 1 Buy now
17 Jun 2008 address Registered office changed on 17/06/2008 from oakfield house, oakfield grove clifton bristol BS8 2BN 1 Buy now
15 Oct 2007 annual-return Return made up to 05/06/07; full list of members 3 Buy now
15 Oct 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
15 Oct 2007 address Registered office changed on 15/10/07 from: number 1 st swithin's yard bath BA1 5BG 1 Buy now
30 Jun 2006 officers Secretary resigned 1 Buy now
30 Jun 2006 officers Director resigned 1 Buy now
30 Jun 2006 officers New director appointed 3 Buy now
30 Jun 2006 officers New secretary appointed;new director appointed 3 Buy now
05 Jun 2006 incorporation Incorporation Company 16 Buy now