- Company Overview for LEGACY BIDCO. III LIMITED (10440394)
- Filing history for LEGACY BIDCO. III LIMITED (10440394)
- People for LEGACY BIDCO. III LIMITED (10440394)
- Charges for LEGACY BIDCO. III LIMITED (10440394)
- More for LEGACY BIDCO. III LIMITED (10440394)
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) |
---|---|---|---|
15 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
01 Mar 2024 | MR01 | Registration of charge 104403940003, created on 23 February 2024 | |
23 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
03 Aug 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
03 Nov 2021 | PSC04 | Change of details for Mr Ian Alexander Anton as a person with significant control on 20 November 2017 | |
19 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
02 Nov 2020 | AD01 | Registered office address changed from 26 Farringdon Street London EC4A 4AB England to 32-33 Cowcross Street London EC1M 6DF on 2 November 2020 | |
06 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
08 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
05 Jan 2019 | TM01 | Termination of appointment of Ian Alexander Anton as a director on 1 January 2019 | |
02 Nov 2018 | MR01 | Registration of charge 104403940002, created on 23 October 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
11 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
03 Jan 2018 | AD01 | Registered office address changed from C/O Legacy Portfolio 2nd Floor, Brownlow House, 50-51 High Holborn London WC1V 6ER England to 26 Farringdon Street London EC4A 4AB on 3 January 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
21 Nov 2017 | PSC07 | Cessation of Hbjg Limited as a person with significant control on 23 December 2016 | |
20 Nov 2017 | PSC01 | Notification of Ian Alexander Anton as a person with significant control on 23 December 2016 | |
23 Dec 2016 | MR01 | Registration of charge 104403940001, created on 22 December 2016 | |
05 Dec 2016 | AP01 | Appointment of Mr Mark Kenneth Meakin Farmiloe as a director on 1 December 2016 | |
11 Nov 2016 | AD01 | Registered office address changed from C/O Legacy Portfolio Brownlow House, 50-51 High Holborn London WC1V 6ER England to C/O Legacy Portfolio 2nd Floor, Brownlow House, 50-51 High Holborn London WC1V 6ER on 11 November 2016 |