- Company Overview for LOVEDAY CONSTRUCTION LTD (07891130)
- Filing history for LOVEDAY CONSTRUCTION LTD (07891130)
- People for LOVEDAY CONSTRUCTION LTD (07891130)
- Charges for LOVEDAY CONSTRUCTION LTD (07891130)
- More for LOVEDAY CONSTRUCTION LTD (07891130)
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) |
---|---|---|---|
25 Sep 2024 | RP10 | Address of person with significant control Neville Anthony Taylor changed to 07891130 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 September 2024 | |
25 Sep 2024 | RP09 | Address of officer Neville Anthony Taylor changed to 07891130 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 September 2024 | |
25 Sep 2024 | RP05 | Registered office address changed to PO Box 4385, 07891130 - Companies House Default Address, Cardiff, CF14 8LH on 25 September 2024 | |
14 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
08 Jun 2022 | AP01 | Appointment of Neville Anthony Taylor as a director on 6 June 2022 | |
08 Jun 2022 | PSC01 | Notification of Neville Anthony Taylor as a person with significant control on 6 June 2022 | |
08 Jun 2022 | TM01 | Termination of appointment of Paul Frederick Williams as a director on 6 June 2022 | |
08 Jun 2022 | TM01 | Termination of appointment of Richard Anthony Brady as a director on 6 June 2022 | |
08 Jun 2022 | PSC07 | Cessation of Silversten Capital Limited as a person with significant control on 6 June 2022 | |
08 Jun 2022 | AD01 | Registered office address changed from 9-10 Rowcroft Rowcroft Stroud Gloucestershire GL5 3AZ England to 61 Bridge Street Kington HR5 3DJ on 8 June 2022 | |
26 Apr 2022 | AD01 | Registered office address changed from Yew House Private Road Rodborough Common Stroud GL5 5BT England to 9-10 Rowcroft Rowcroft Stroud Gloucestershire GL5 3AZ on 26 April 2022 | |
29 Dec 2021 | AP01 | Appointment of Mr Paul Frederick Williams as a director on 13 December 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
17 Jun 2021 | TM01 | Termination of appointment of Cindy Loveday as a director on 17 June 2021 | |
17 Jun 2021 | TM01 | Termination of appointment of Jonathan Loveday as a director on 17 June 2021 | |
17 Jun 2021 | AD01 | Registered office address changed from 186 High Street Winslow Buckingham Buckinghamshire MK18 3DQ England to Yew House Private Road Rodborough Common Stroud GL5 5BT on 17 June 2021 | |
17 Jun 2021 | PSC07 | Cessation of Jonathan Loveday as a person with significant control on 17 June 2021 | |
17 Jun 2021 | PSC07 | Cessation of Cindy Loveday as a person with significant control on 17 June 2021 | |
17 Jun 2021 | PSC02 | Notification of Silversten Capital Limited as a person with significant control on 17 June 2021 | |
17 Jun 2021 | AP01 | Appointment of Mr Richard Anthony Brady as a director on 17 June 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates | |
24 May 2021 | SH01 |
Statement of capital following an allotment of shares on 22 May 2021
|
|
17 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 |