PATRICK LAHAISE LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 27/03/1527 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
| 30/07/1430 July 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 03/06/143 June 2014 | PREVSHO FROM 30/09/2013 TO 30/06/2013 |
| 26/03/1426 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
| 20/12/1320 December 2013 | PREVEXT FROM 31/03/2013 TO 30/09/2013 |
| 28/08/1328 August 2013 | DIRECTOR APPOINTED MORRIS MISSRY |
| 20/08/1320 August 2013 | DIRECTOR APPOINTED JOSEPH SITT |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 18/06/1318 June 2013 | DIRECTOR APPOINTED JAMES HALL |
| 29/05/1329 May 2013 | APPOINTMENT TERMINATED, SECRETARY CHARLOTTE LAHAISE |
| 28/03/1328 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
| 20/11/1220 November 2012 | REGISTERED OFFICE CHANGED ON 20/11/2012 FROM SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP |
| 05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/03/1220 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
| 26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/03/1114 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
| 25/01/1125 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MS CHARLOTTE LAHAISE / 25/01/2011 |
| 25/01/1125 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHARLES LAHAISE / 25/01/2011 |
| 27/08/1027 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/03/1012 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
| 12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHARLES LAHAISE / 05/03/2010 |
| 05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 01/10/091 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LAHAISE / 20/08/2009 |
| 01/10/091 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE LAHAISE / 20/08/2009 |
| 30/06/0930 June 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 30/06/0930 June 2009 | VARYING SHARE RIGHTS AND NAMES |
| 30/06/0930 June 2009 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
| 26/03/0926 March 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
| 16/10/0816 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LAHAISE / 13/09/2008 |
| 07/10/087 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE LAHAISE / 13/09/2008 |
| 05/03/085 March 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