- Company Overview for LDC (PORTFOLIO FIVE) LIMITED (06079581)
- Filing history for LDC (PORTFOLIO FIVE) LIMITED (06079581)
- People for LDC (PORTFOLIO FIVE) LIMITED (06079581)
- Charges for LDC (PORTFOLIO FIVE) LIMITED (06079581)
- More for LDC (PORTFOLIO FIVE) LIMITED (06079581)
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 Feb 2013 | AP03 | Appointment of Mr Christopher Robert Szpojnarowicz as a secretary | |
15 Feb 2013 | AP01 | Appointment of Mr Christopher Robert Szpojnarowicz as a director | |
15 Feb 2013 | TM02 | Termination of appointment of Andrew Reid as a secretary | |
05 Nov 2012 | CH01 | Director's details changed for Mr Mark Christopher Allan on 12 October 2012 | |
13 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
29 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Apr 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
19 Mar 2012 | AP01 | Appointment of Mr Nicholas Guy Richards as a director | |
19 Mar 2012 | TM01 | Termination of appointment of Michael Bennett as a director | |
06 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Feb 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
01 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
08 Feb 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
29 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
22 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
04 Feb 2009 | 363a | Return made up to 02/02/09; full list of members | |
03 Feb 2009 | 190 | Location of debenture register | |
03 Feb 2009 | 287 | Registered office changed on 03/02/2009 from the core 40 st thomas street bristol BS1 6JX | |
03 Feb 2009 | 353 | Location of register of members | |
28 Nov 2008 | 288b | Appointment terminated director david mcdonald | |
03 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
04 Feb 2008 | 363a | Return made up to 02/02/08; full list of members | |
07 Dec 2007 | 288a | New director appointed | |
16 Jul 2007 | 287 | Registered office changed on 16/07/07 from: the core, 40 st thomas street bristol avon BS1 6JZ | |
02 Jun 2007 | RESOLUTIONS |
Resolutions
|