- Company Overview for LDC (HILLHEAD) LIMITED (06176554)
- Filing history for LDC (HILLHEAD) LIMITED (06176554)
- People for LDC (HILLHEAD) LIMITED (06176554)
- Charges for LDC (HILLHEAD) LIMITED (06176554)
- More for LDC (HILLHEAD) LIMITED (06176554)
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 | |
23 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
23 Oct 2015 | CH01 | Director's details changed for Mr Nicholas Guy Richards on 23 October 2015 | |
16 Oct 2015 | CH01 | Director's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015 | |
16 Oct 2015 | CH01 | Director's details changed for Mr Christopher Robert Szpojnarowicz on 2 January 2014 | |
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 | |
20 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
07 Apr 2014 | AD01 | Registered office address changed from the Core St. Thomas Street Bristol BS1 6JX United Kingdom on 7 April 2014 | |
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Mar 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
21 Mar 2013 | TM01 | Termination of appointment of Andrew Reid as a director | |
20 Mar 2013 | AP03 | Appointment of Mr Christopher Robert Szpojnarowicz as a secretary | |
20 Mar 2013 | AP01 | Appointment of Mr Christopher Robert Szpojnarowicz as a director | |
20 Mar 2013 | TM02 | Termination of appointment of Andrew Reid as a secretary | |
10 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
30 May 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
09 May 2012 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders |