LOUGHBOROUGH PROJECTS (HOLDINGS) LIMITED
Company number 04381583
- Company Overview for LOUGHBOROUGH PROJECTS (HOLDINGS) LIMITED (04381583)
- Filing history for LOUGHBOROUGH PROJECTS (HOLDINGS) LIMITED (04381583)
- People for LOUGHBOROUGH PROJECTS (HOLDINGS) LIMITED (04381583)
- Charges for LOUGHBOROUGH PROJECTS (HOLDINGS) LIMITED (04381583)
- More for LOUGHBOROUGH PROJECTS (HOLDINGS) LIMITED (04381583)
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) |
---|---|---|---|
30 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
29 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
10 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
28 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
30 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
29 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
04 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
27 May 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
06 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
02 May 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
07 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
19 Jun 2019 | AD02 | Register inspection address has been changed from The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE England to Whittington Hall Whittington Road Worcester WR5 2ZX | |
18 Jun 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
18 Jun 2019 | AD04 | Register(s) moved to registered office address Whittington Hall Whittington Road Worcester WR5 2ZX | |
04 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2018 | AP01 | Appointment of Mr Mark Ashley Anslow as a director on 26 November 2018 | |
21 Dec 2018 | AD01 | Registered office address changed from Unit 4 Swingbridge Road Loughborough Leicester Leicestershire LE11 5JB to Whittington Hall Whittington Road Worcester WR5 2ZX on 21 December 2018 | |
21 Dec 2018 | PSC02 | Notification of Pvl (19) Limited as a person with significant control on 26 November 2018 | |
21 Dec 2018 | PSC07 | Cessation of Richard Hillier as a person with significant control on 26 November 2018 | |
21 Dec 2018 | AP04 | Appointment of The Whittington Partnership Llp as a secretary on 26 November 2018 | |
21 Dec 2018 | AP01 | Appointment of Mr David Andrew Williams as a director on 26 November 2018 | |
21 Dec 2018 | TM02 | Termination of appointment of Richard Hillier as a secretary on 26 November 2018 | |
13 Dec 2018 | MR01 | Registration of charge 043815830003, created on 26 November 2018 | |
13 Dec 2018 | MR01 | Registration of charge 043815830002, created on 26 November 2018 | |
13 Dec 2018 | MR01 | Registration of charge 043815830004, created on 26 November 2018 |