- Company Overview for LDC (VERNON SQUARE) LIMITED (06444132)
- Filing history for LDC (VERNON SQUARE) LIMITED (06444132)
- People for LDC (VERNON SQUARE) LIMITED (06444132)
- Charges for LDC (VERNON SQUARE) LIMITED (06444132)
- More for LDC (VERNON SQUARE) LIMITED (06444132)
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) |
---|---|---|---|
31 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
31 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
31 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
18 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
22 Aug 2017 | PSC05 | Change of details for Ldc (Holdings) Limited as a person with significant control on 6 January 2017 | |
09 Aug 2017 | PSC05 | Change of details for Ldc (Holdings) Limited as a person with significant control on 23 March 2017 | |
08 Aug 2017 | PSC05 | Change of details for Ldc (Holdings) Plc as a person with significant control on 6 January 2017 | |
23 Mar 2017 | AD01 | Registered office address changed from The Core, 40 st Thomas Street Bristol Avon BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 23 March 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
27 Oct 2016 | AP01 | Appointment of Mr David Faulkner as a director on 27 October 2016 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Sep 2016 | TM01 | Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016 | |
24 May 2016 | TM01 | Termination of appointment of Mark Christopher Allan as a director on 20 May 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
23 Nov 2015 | AUD | Auditor's resignation | |
23 Nov 2015 | AUD | Auditor's resignation | |
23 Nov 2015 | MR04 | Satisfaction of charge 064441320002 in full | |
19 Nov 2015 | AUD | Auditor's resignation | |
17 Nov 2015 | CH01 | Director's details changed for Mr Mark Christopher Allan on 17 November 2015 | |
10 Nov 2015 | CH01 | Director's details changed for Mr Mark Christopher Allan on 12 October 2012 | |
27 Oct 2015 | CH01 | Director's details changed for Mr Joseph Julian Lister on 27 October 2015 | |
23 Oct 2015 | CH01 | Director's details changed for Mr Nicholas Guy Richards on 23 October 2015 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Sep 2015 | CH01 | Director's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015 | |
10 Sep 2015 | CH03 | Secretary's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015 |