- Company Overview for LDC (VENTURA) LIMITED (04444628)
- Filing history for LDC (VENTURA) LIMITED (04444628)
- People for LDC (VENTURA) LIMITED (04444628)
- Charges for LDC (VENTURA) LIMITED (04444628)
- More for LDC (VENTURA) LIMITED (04444628)
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) |
---|---|---|---|
23 Mar 2017 | AD01 | Registered office address changed from The Core 40 st Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 23 March 2017 | |
27 Oct 2016 | AP01 | Appointment of Mr David Faulkner as a director on 27 October 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016 | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
24 May 2016 | TM01 | Termination of appointment of Mark Christopher Allan as a director on 20 May 2016 | |
17 Nov 2015 | CH01 | Director's details changed for Mr Mark Christopher Allan on 17 November 2015 | |
10 Nov 2015 | CH01 | Director's details changed for Mr Mark Christopher Allan on 12 October 2012 | |
27 Oct 2015 | CH01 | Director's details changed for Mr Joseph Julian Lister on 27 October 2015 | |
23 Oct 2015 | CH01 | Director's details changed for Mr Nicholas Guy Richards on 23 October 2015 | |
21 Oct 2015 | CH01 | Director's details changed for Mr Nicholas Guy Richards on 21 October 2015 | |
10 Sep 2015 | CH03 | Secretary's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015 | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
21 Mar 2013 | TM02 | Termination of appointment of Andrew Reid as a secretary | |
21 Mar 2013 | AP03 | Appointment of Mr Christopher Robert Szpojnarowicz as a secretary | |
06 Nov 2012 | CH01 | Director's details changed for Mr Mark Christopher Allan on 12 October 2012 | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
24 May 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
24 May 2012 | TM01 | Termination of appointment of Nicholas Richards as a director | |
06 Mar 2012 | AP01 | Appointment of Mr Nicholas Guy Richards as a director |