- Company Overview for LDC (FERRY LANE 2) GP3 LIMITED (07503842)
- Filing history for LDC (FERRY LANE 2) GP3 LIMITED (07503842)
- People for LDC (FERRY LANE 2) GP3 LIMITED (07503842)
- Charges for LDC (FERRY LANE 2) GP3 LIMITED (07503842)
- More for LDC (FERRY LANE 2) GP3 LIMITED (07503842)
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) |
---|---|---|---|
10 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Mar 2017 | AD01 | Registered office address changed from The Core 40 st. Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 23 March 2017 | |
27 Oct 2016 | AP01 | Appointment of Mr David Faulkner as a director on 27 October 2016 | |
26 Oct 2016 | AP01 | Appointment of Mr James Lloyd Watts as a director on 26 October 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
27 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
24 May 2016 | TM01 | Termination of appointment of Mark Christopher Allan as a director on 20 May 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
23 Nov 2015 | AUD | Auditor's resignation | |
23 Nov 2015 | AUD | Auditor's resignation | |
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 | |
21 Oct 2015 | CH01 | Director's details changed for Mr Nicholas Guy Richards on 21 October 2015 | |
14 Sep 2015 | CH01 | Director's details changed for Mr Christopher Robert Szjopnarowicz on 9 September 2015 | |
10 Sep 2015 | CH03 | Secretary's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015 | |
03 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
08 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
11 Feb 2014 | AD01 | Registered office address changed from the Core 40 St Thomas Street Bristol Avon BS1 6JZ United Kingdom on 11 February 2014 | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |