- Company Overview for LEGACY CONSTRUCTION CORNWALL LTD (07773292)
- Filing history for LEGACY CONSTRUCTION CORNWALL LTD (07773292)
- People for LEGACY CONSTRUCTION CORNWALL LTD (07773292)
- More for LEGACY CONSTRUCTION CORNWALL LTD (07773292)
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) |
---|---|---|---|
18 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
13 Oct 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
13 Oct 2015 | CH01 | Director's details changed for Mr Nicholas Robert Long on 12 September 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Mar 2015 | AD01 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Unit 2B Quintdown Business Park West Road Quintrell Downs Cornwall TR8 4DS on 18 March 2015 | |
17 Mar 2015 | CERTNM |
Company name changed legacy property solutions LTD\certificate issued on 17/03/15
|
|
12 Jan 2015 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
20 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 7 November 2014
|
|
20 Nov 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 December 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
16 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 11 September 2014
|
|
22 Jul 2014 | AP03 | Appointment of Ms Samantha Anne Williams as a secretary on 10 July 2014 | |
22 Jul 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 January 2015 | |
30 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
13 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
12 Nov 2012 | CH01 | Director's details changed for Mr Nicholas Robert Long on 14 September 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
15 Sep 2011 | CH01 | Director's details changed for Mr Nicholas Robert Long on 14 September 2011 | |
14 Sep 2011 | NEWINC |
Incorporation
|