- 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) |
---|---|---|---|
09 May 2012 | TM01 | Termination of appointment of Michael Bennett as a director | |
09 May 2012 | TM01 | Termination of appointment of James Granger as a director | |
19 Mar 2012 | TM01 | Termination of appointment of Michael Bennett as a director | |
26 Sep 2011 | TM01 | Termination of appointment of James Granger as a director | |
06 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
27 Apr 2010 | TM01 | Termination of appointment of Steven Grant as a director | |
22 Mar 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Mr Steven Richard Grant on 21 December 2009 | |
29 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
24 Mar 2009 | 363a | Return made up to 21/03/09; full list of members | |
23 Mar 2009 | 190 | Location of debenture register | |
23 Mar 2009 | 353 | Location of register of members | |
23 Mar 2009 | 287 | Registered office changed on 23/03/2009 from the core 40 st thomas street bristol BS1 6JX | |
11 Mar 2009 | 288b | Appointment terminated director jonathan hull | |
01 Dec 2008 | 288b | Appointment terminated director timothy mitchell | |
27 Nov 2008 | 288b | Appointment terminated director david mcdonald | |
01 Oct 2008 | 288a | Director appointed mr stephen richard grant | |
15 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
16 Apr 2008 | 288c | Director's change of particulars / nicholas richards / 16/04/2008 | |
27 Mar 2008 | 363a | Return made up to 21/03/08; full list of members | |
27 Nov 2007 | 288a | New director appointed | |
27 Nov 2007 | 288a | New director appointed | |
04 Jul 2007 | 287 | Registered office changed on 04/07/07 from: the core, 40 st thomas street bristol avon BS1 6JZ | |
21 Jun 2007 | RESOLUTIONS |
Resolutions
|