- Company Overview for LDC PARALLEL (NOMINEES) LIMITED (03066501)
- Filing history for LDC PARALLEL (NOMINEES) LIMITED (03066501)
- People for LDC PARALLEL (NOMINEES) LIMITED (03066501)
- Charges for LDC PARALLEL (NOMINEES) LIMITED (03066501)
- More for LDC PARALLEL (NOMINEES) LIMITED (03066501)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Mar 2016 | AD03 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN | |
06 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2016 | CC04 | Statement of company's objects | |
01 Dec 2015 | AP04 | Appointment of Lloyds Secretaries Limited as a secretary on 17 November 2015 | |
21 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
06 Jan 2015 | TM01 | Termination of appointment of Patrick Elborough Sellers as a director on 31 December 2014 | |
24 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
23 May 2014 | AP01 | Appointment of Mr Christopher Hurley as a director | |
23 May 2014 | AP01 | Appointment of Mr Martin John Draper as a director | |
19 May 2014 | TM01 | Termination of appointment of Darryl Eales as a director | |
07 May 2014 | CH01 | Director's details changed for Mr Darryl Charles Eales on 1 April 2014 | |
07 Jan 2014 | AD02 | Register inspection address has been changed | |
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
17 Jun 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
28 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
13 Jun 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
22 Feb 2012 | CH01 | Director's details changed for Mr Darryl Charles Eales on 17 February 2012 | |
23 Dec 2011 | CERTNM |
Company name changed lloyds tsb ventures nominees LIMITED\certificate issued on 23/12/11
|
|
23 Dec 2011 | CONNOT | Change of name notice | |
28 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
11 Jul 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
17 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
15 Jun 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders |