- Company Overview for LVTG HOLDINGS LIMITED (07732900)
- Filing history for LVTG HOLDINGS LIMITED (07732900)
- People for LVTG HOLDINGS LIMITED (07732900)
- Charges for LVTG HOLDINGS LIMITED (07732900)
- More for LVTG HOLDINGS LIMITED (07732900)
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) |
---|---|---|---|
07 Mar 2018 | AA | Full accounts made up to 31 July 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
31 Aug 2017 | PSC02 | Notification of Mth Bidco Ltd as a person with significant control on 3 October 2016 | |
31 Aug 2017 | PSC07 | Cessation of Sovereign Capital Partners Llp as a person with significant control on 3 October 2016 | |
31 Aug 2017 | PSC07 | Cessation of Sovereign Capital Limited Partnership Iii as a person with significant control on 3 October 2016 | |
31 Aug 2017 | PSC07 | Cessation of Management Opportunities Ltd as a person with significant control on 3 October 2016 | |
31 Aug 2017 | PSC07 | Cessation of Heather Jane Frankham as a person with significant control on 3 October 2016 | |
08 May 2017 | AA | Group of companies' accounts made up to 31 July 2016 | |
11 Apr 2017 | AD01 | Registered office address changed from 5 Fleet Place London Greater London EC4M 7rd to Clifton Heights Triangle West Bristol BS8 1EJ on 11 April 2017 | |
02 Feb 2017 | SH08 | Change of share class name or designation | |
02 Feb 2017 | SH10 | Particulars of variation of rights attached to shares | |
19 Jan 2017 | TM01 | Termination of appointment of Heather Jane Frankham as a director on 3 October 2016 | |
19 Jan 2017 | TM01 | Termination of appointment of Andrew Charles Hayden as a director on 3 October 2016 | |
19 Jan 2017 | TM01 | Termination of appointment of Patrick Henchoz as a director on 3 October 2016 | |
19 Jan 2017 | AD01 | Registered office address changed from Floor 11 Clifton Heights Triangle West Clifton Bristol BS8 1EJ to 5 Fleet Place London Greater London EC4M 7rd on 19 January 2017 | |
18 Jan 2017 | TM01 | Termination of appointment of Jose Jesus Rodriguez Cesenas as a director on 3 October 2016 | |
15 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2016 | SH10 | Particulars of variation of rights attached to shares | |
17 Oct 2016 | SH08 | Change of share class name or designation | |
07 Oct 2016 | MR04 | Satisfaction of charge 1 in full | |
05 Oct 2016 | MR01 | Registration of charge 077329000002, created on 3 October 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
09 Mar 2016 | AA | Group of companies' accounts made up to 31 July 2015 |