- Company Overview for LDC (CONCEPT HOUSE) LIMITED (05435294)
- Filing history for LDC (CONCEPT HOUSE) LIMITED (05435294)
- People for LDC (CONCEPT HOUSE) LIMITED (05435294)
- Charges for LDC (CONCEPT HOUSE) LIMITED (05435294)
- More for LDC (CONCEPT HOUSE) LIMITED (05435294)
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) |
---|---|---|---|
28 Apr 2009 | 287 | Registered office changed on 28/04/2009 from the core 40 st thomas street bristol BS1 6JX | |
27 Nov 2008 | 288b | Appointment terminated director david mcdonald | |
02 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
28 Apr 2008 | 363a | Return made up to 26/04/08; full list of members | |
02 Nov 2007 | AA | Full accounts made up to 31 December 2006 | |
26 Jun 2007 | 287 | Registered office changed on 26/06/07 from: the core 40 st thomas street bristol BS1 6JX | |
26 Jun 2007 | 287 | Registered office changed on 26/06/07 from: the core 40 st thomas street bristol BS1 6JZ | |
02 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
14 May 2007 | 363a | Return made up to 26/04/07; full list of members | |
05 Nov 2006 | AA | Full accounts made up to 31 December 2005 | |
06 Jun 2006 | 395 | Particulars of mortgage/charge | |
26 Apr 2006 | 363a | Return made up to 26/04/06; full list of members | |
13 Jan 2006 | 287 | Registered office changed on 13/01/06 from: 103 temple street bristol avon BS1 6EN | |
21 Jul 2005 | 288c | Director's particulars changed | |
05 May 2005 | 225 | Accounting reference date shortened from 30/04/06 to 31/12/05 | |
26 Apr 2005 | 288b | Secretary resigned | |
26 Apr 2005 | NEWINC | Incorporation |