LA JOLIE RONDE LIMITED - LEICESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-05 View Report
Accounts. Accounts type small. 2023-06-22 View Report
Confirmation statement. Statement with updates. 2022-12-22 View Report
Accounts. Accounts type small. 2022-06-21 View Report
Confirmation statement. Statement with no updates. 2022-01-05 View Report
Officers. Officer name: Robert William Thirlby. Termination date: 2021-06-30. 2021-07-23 View Report
Accounts. Accounts type small. 2021-07-22 View Report
Gazette. Gazette filings brought up to date. 2021-04-21 View Report
Gazette. Gazette notice compulsory. 2021-04-20 View Report
Confirmation statement. Statement with no updates. 2021-04-15 View Report
Officers. Officer name: Mahomed Amin Aziz. Termination date: 2020-07-31. 2021-04-15 View Report
Accounts. Accounts type small. 2020-07-02 View Report
Officers. Officer name: Robert William Thirlby. Change date: 2020-06-16. 2020-06-16 View Report
Confirmation statement. Statement with no updates. 2019-12-04 View Report
Accounts. Accounts type small. 2019-07-02 View Report
Confirmation statement. Statement with no updates. 2018-12-05 View Report
Accounts. Accounts type small. 2018-06-20 View Report
Confirmation statement. Statement with no updates. 2017-12-04 View Report
Accounts. Accounts type small. 2017-06-21 View Report
Officers. Appointment date: 2016-12-01. Officer name: Mrs Anna Lee Gilbert. 2016-12-08 View Report
Confirmation statement. Statement with updates. 2016-12-05 View Report
Accounts. Accounts type small. 2016-05-18 View Report
Annual return. With made up date full list shareholders. 2015-12-15 View Report
Auditors. Auditors resignation company. 2015-11-27 View Report
Accounts. Accounts type small. 2015-06-25 View Report
Annual return. With made up date full list shareholders. 2014-12-09 View Report
Officers. Officer name: Michele Linda Petty. Change date: 2014-12-09. 2014-12-09 View Report
Officers. Officer name: Robert William Thirlby. Change date: 2014-12-09. 2014-12-09 View Report
Accounts. Accounts type small. 2014-07-08 View Report
Auditors. Auditors resignation company. 2014-05-06 View Report
Annual return. With made up date full list shareholders. 2014-01-14 View Report
Accounts. Accounts type small. 2013-07-10 View Report
Annual return. With made up date full list shareholders. 2012-12-19 View Report
Accounts. Accounts type small. 2012-06-14 View Report
Annual return. With made up date full list shareholders. 2011-12-09 View Report
Accounts. Accounts type small. 2011-07-07 View Report
Annual return. With made up date full list shareholders. 2010-12-20 View Report
Accounts. Accounts type small. 2010-06-30 View Report
Officers. Officer name: Mr Mahomed Amin Aziz. 2010-06-14 View Report
Officers. Officer name: John Major. 2010-06-14 View Report
Annual return. With made up date full list shareholders. 2009-12-04 View Report
Accounts. Accounts type small. 2009-06-26 View Report
Accounts. Accounts type total exemption full. 2008-12-05 View Report
Annual return. Legacy. 2008-12-02 View Report
Address. Description: Location of register of members. 2008-12-01 View Report
Officers. Description: Secretary's change of particulars / john major / 11/03/2008. 2008-12-01 View Report
Officers. Description: Appointment terminated director and secretary colette hallam. 2008-03-17 View Report
Officers. Description: Appointment terminated director richard hallam. 2008-03-17 View Report
Officers. Description: Appointment terminated director richard hallam. 2008-03-17 View Report
Officers. Description: Appointment terminated director francoise hallam. 2008-03-17 View Report