LEDBURY AND AREA DEVELOPMENT TRUST LIMITED
Company number 05324546
- Company Overview for LEDBURY AND AREA DEVELOPMENT TRUST LIMITED (05324546)
- Filing history for LEDBURY AND AREA DEVELOPMENT TRUST LIMITED (05324546)
- People for LEDBURY AND AREA DEVELOPMENT TRUST LIMITED (05324546)
- More for LEDBURY AND AREA DEVELOPMENT TRUST LIMITED (05324546)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with no updates | |
22 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
17 Oct 2024 | AP01 | Appointment of Mr Roderick Edmund Lane as a director on 17 October 2024 | |
17 Jul 2024 | TM01 | Termination of appointment of Alexander Clive as a director on 11 July 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
24 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
25 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
01 Nov 2021 | AP01 | Appointment of Mr Martin Cyril Perry as a director on 26 October 2021 | |
01 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
02 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
07 Jan 2020 | AD01 | Registered office address changed from Orme & Slade Limited National Westminster Bank Chambers 12 the Homend Ledbury Herefordshire HR8 1AB to Greendawn Accounting Ltd 1a the Homend Ledbury HR8 1BN on 7 January 2020 | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
22 May 2019 | TM01 | Termination of appointment of Janet Yvonne Long as a director on 21 May 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
19 Dec 2018 | AP01 | Appointment of Mrs Gwyneth Margaret Rees as a director on 20 November 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of Stuart Barrie Houghton as a director on 20 November 2018 | |
22 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
10 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
14 Oct 2016 | AA | Total exemption full accounts made up to 31 January 2016 |