LYNHER DEVELOPMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 13/02/1413 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN KNIBB / 13/02/2014 |
| 13/02/1413 February 2014 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 124 MILEHOUSE ROAD PLYMOUTH PL3 4DE |
| 25/10/1325 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
| 26/09/1326 September 2013 | APPOINTMENT TERMINATED, SECRETARY KATHLEEN KNIBB |
| 26/09/1326 September 2013 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN KNIBB |
| 20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 29/10/1229 October 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
| 21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 20/09/1220 September 2012 | REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 32 LEGIS WALK ROBOROUGH PLYMOUTH DEVON PL6 7DE ENGLAND |
| 20/09/1220 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN KNIBB / 19/09/2012 |
| 20/09/1220 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN KNIBB / 19/09/2012 |
| 25/10/1125 October 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
| 09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 26/11/1026 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
| 26/11/1026 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN KNIBB / 23/10/2010 |
| 26/11/1026 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN KNIBB / 23/10/2010 |
| 26/11/1026 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN KNIBB / 23/10/2010 |
| 29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 06/07/106 July 2010 | REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 124 MILEHOUSE ROAD MILEHOUSE PLYMOUTH DEVON PL3 4DE |
| 23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN KNIBB / 23/11/2009 |
| 23/11/0923 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
| 23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN KNIBB / 23/11/2009 |
| 13/08/0913 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 27/04/0927 April 2009 | DIRECTOR'S PARTICULARS STUART KNIBB |
| 27/04/0927 April 2009 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
| 27/04/0927 April 2009 | DIRECTOR AND SECRETARY'S PARTICULARS KATHLEEN KNIBB |
| 08/04/098 April 2009 | REGISTERED OFFICE CHANGED ON 08/04/09 FROM: 32 LEGIS WALK, ROBOROUGH PLYMOUTH DEVON PL6 7DE |
| 16/04/0816 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 23/10/0723 October 2007 | 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