- Company Overview for LOVEGREEN DEVELOPMENTS LIMITED (07374757)
- Filing history for LOVEGREEN DEVELOPMENTS LIMITED (07374757)
- People for LOVEGREEN DEVELOPMENTS LIMITED (07374757)
- Charges for LOVEGREEN DEVELOPMENTS LIMITED (07374757)
- More for LOVEGREEN DEVELOPMENTS LIMITED (07374757)
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) |
---|---|---|---|
03 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with updates | |
30 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
13 Jan 2024 | PSC01 | Notification of Terry Greenwell as a person with significant control on 17 November 2023 | |
13 Jan 2024 | PSC07 | Cessation of Terry Greenwell as a person with significant control on 17 November 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 14 September 2023 with updates | |
15 Nov 2023 | PSC07 | Cessation of Peter Arthur Smith as a person with significant control on 1 September 2023 | |
15 Nov 2023 | CH01 | Director's details changed for Mr Peter Arthur Smith on 15 November 2023 | |
15 Nov 2023 | CH01 | Director's details changed for Mrs Deborah Michele Smith on 15 November 2023 | |
15 Nov 2023 | CH01 | Director's details changed for Mrs Deborah Michele Smith on 15 November 2023 | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
06 Dec 2022 | AP01 | Appointment of Mrs Deborah Michele Smith as a director on 30 November 2022 | |
06 Dec 2022 | AP01 | Appointment of Mrs Kathleen Greenwell as a director on 30 November 2022 | |
06 Dec 2022 | CH01 | Director's details changed for Mr Peter Arthur Smith on 30 November 2022 | |
06 Dec 2022 | CH01 | Director's details changed for Mr Terry Greenwell on 30 November 2022 | |
06 Dec 2022 | PSC04 | Change of details for Mr Peter Arthur Smith as a person with significant control on 30 November 2022 | |
06 Dec 2022 | PSC04 | Change of details for Mr Terry Greenwell as a person with significant control on 30 November 2022 | |
18 Nov 2022 | AD01 | Registered office address changed from Unit 4, Woods Pottery, Stepney Bank Newcastle, NE1 2PN to The Auld Bank Lyons Business Centre 3 Front Street Hetton-Le-Hole Tyne and Wear DH5 9PF on 18 November 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
08 Mar 2021 | MR04 | Satisfaction of charge 073747570003 in full | |
08 Mar 2021 | MR04 | Satisfaction of charge 073747570001 in full | |
08 Mar 2021 | MR04 | Satisfaction of charge 073747570002 in full | |
22 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates |