Advanced company searchLink opens in new window

LDC (MANSFIELD) GP2 LIMITED

Company number 07133848

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Feb 2015 MR01 Registration of charge 071338480004, created on 24 February 2015
19 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
11 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
04 Feb 2014 AD01 Registered office address changed from the Core 40 St Thomas Street Bristol Avon BS1 6JZ United Kingdom on 4 February 2014
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Mar 2013 TM01 Termination of appointment of Andrew Reid as a director
20 Mar 2013 AP01 Appointment of Mr Christopher Robert Szpojnarowicz as a director
20 Mar 2013 AP03 Appointment of Mr Christopher Robert Szpojnarowicz as a secretary
20 Mar 2013 TM02 Termination of appointment of Andrew Reid as a secretary
29 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
06 Nov 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
06 Nov 2012 TM01 Termination of appointment of Michael Bennett as a director
05 Nov 2012 CH01 Director's details changed for Mr Mark Christopher Allan on 12 October 2012
04 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Mar 2012 AP01 Appointment of Mr Nicholas Guy Richards as a director
23 Mar 2012 TM01 Termination of appointment of Michael Bennett as a director
28 Sep 2011 TM01 Termination of appointment of James Granger as a director
06 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
03 Aug 2011 AP01 Appointment of Mr James Winston Edward Granger as a director
08 Jul 2011 AA01 Previous accounting period shortened from 31 January 2011 to 31 December 2010
25 Jan 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
04 Mar 2010 MG01 Duplicate mortgage certificatecharge no:1
19 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
19 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2