LAVA PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/01/1621 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/02/1520 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/10/1422 October 2014 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 6 MANCHESTER ROAD BUXTON DERBYSHIRE SK17 6SB |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/02/145 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/02/1311 February 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
25/01/1325 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
18/01/1318 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/10/129 October 2012 | APPOINTMENT TERMINATED, DIRECTOR CHAD LEEMBRUGGEN |
16/05/1216 May 2012 | DISS40 (DISS40(SOAD)) |
15/05/1215 May 2012 | FIRST GAZETTE |
14/05/1214 May 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/02/1110 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHAD LEEMBRUGGEN / 01/10/2009 |
29/03/1029 March 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
12/04/0812 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/03/0831 March 2008 | DIRECTOR APPOINTED CHAD LEEMBRUGGEN |
31/03/0831 March 2008 | DIRECTOR AND SECRETARY APPOINTED MATTHEW WATSON |
31/03/0831 March 2008 | ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 31/03/2009 |
18/01/0818 January 2008 | DIRECTOR RESIGNED |
18/01/0818 January 2008 | SECRETARY RESIGNED |
16/01/0816 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company