- Company Overview for LLC DEVELOPMENTS LIMITED (06484168)
- Filing history for LLC DEVELOPMENTS LIMITED (06484168)
- People for LLC DEVELOPMENTS LIMITED (06484168)
- Insolvency for LLC DEVELOPMENTS LIMITED (06484168)
- More for LLC DEVELOPMENTS LIMITED (06484168)
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) |
---|---|---|---|
13 Sep 2011 | TM01 | Termination of appointment of Kieran Larkin as a director | |
13 Sep 2011 | AP01 | Appointment of Nigel Terry Fee as a director | |
21 Apr 2011 | CH04 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 | |
05 Apr 2011 | CH04 | Secretary's details changed | |
04 Apr 2011 | CH01 | Director's details changed for Mr Stephen Richards Daniels on 25 February 2011 | |
02 Mar 2011 | AD01 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 | |
26 Jan 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
01 Feb 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
25 Oct 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Mr Stephen Richards Daniels on 15 October 2009 | |
16 Jul 2009 | 288c | Director's change of particulars / stephen daniels / 16/07/2009 | |
26 Jan 2009 | 363a | Return made up to 25/01/09; full list of members | |
27 Aug 2008 | 288a | Director appointed robert james rickman | |
27 Aug 2008 | 288b | Appointment terminated director anthony wyld | |
06 Feb 2008 | 88(2)R | Ad 25/01/08-25/01/08 £ si 189999@0.50=94999 £ ic 1/95000 | |
04 Feb 2008 | 225 | Accounting reference date extended from 31/01/09 to 31/03/09 | |
25 Jan 2008 | NEWINC | Incorporation |