- Company Overview for LOCH LOMOND HOLDINGS 1 LIMITED (08617163)
- Filing history for LOCH LOMOND HOLDINGS 1 LIMITED (08617163)
- People for LOCH LOMOND HOLDINGS 1 LIMITED (08617163)
- Registers for LOCH LOMOND HOLDINGS 1 LIMITED (08617163)
- More for LOCH LOMOND HOLDINGS 1 LIMITED (08617163)
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) |
---|---|---|---|
19 Jun 2019 | PSC07 | Cessation of Exponent Private Equity Partners Gp of Gp11 Llp as a person with significant control on 6 June 2019 | |
19 Jun 2019 | PSC07 | Cessation of Exponent Private Equity Llp as a person with significant control on 6 June 2019 | |
19 Jun 2019 | PSC07 | Cessation of Exponent Private Equity Flp Gp11 Llp as a person with significant control on 6 June 2019 | |
17 Jun 2019 | TM01 | Termination of appointment of Nicholas Rose as a director on 6 June 2019 | |
17 Jun 2019 | TM01 | Termination of appointment of Richard Loxton Campin as a director on 6 June 2019 | |
17 Jun 2019 | TM01 | Termination of appointment of Christopher Michael Graham as a director on 6 June 2019 | |
17 Jun 2019 | TM01 | Termination of appointment of Mark Steven Taylor as a director on 6 June 2019 | |
17 Jun 2019 | AD01 | Registered office address changed from 30 Broadwick Street London W1F 8JB England to 7 Albemarle Street London W1S 4HQ on 17 June 2019 | |
06 Jun 2019 | RP04CS01 | Second filing of Confirmation Statement dated 19/07/2016 | |
06 Jun 2019 | RP04CS01 | Second filing of Confirmation Statement dated 19/07/2017 | |
06 Jun 2019 | RP04CS01 | Second filing of Confirmation Statement dated 19/07/2018 | |
22 May 2019 | CS01 |
Confirmation statement made on 19 July 2017 with no updates
|
|
08 Apr 2019 | CH01 | Director's details changed for Nicholas Rose on 30 May 2017 | |
04 Apr 2019 | CH01 | Director's details changed for Mr Mark Steven Taylor on 30 May 2017 | |
04 Apr 2019 | CH01 | Director's details changed for Christopher Michael Graham on 30 May 2017 | |
04 Apr 2019 | PSC05 | Change of details for Exponent Private Equity Partners Gp of Gp11 Llp as a person with significant control on 16 May 2017 | |
04 Apr 2019 | PSC05 | Change of details for Exponent Private Equity Llp as a person with significant control on 16 May 2017 | |
04 Apr 2019 | PSC05 | Change of details for Exponent Private Equity Flp Gp11 Llp as a person with significant control on 16 May 2017 | |
04 Apr 2019 | CH01 | Director's details changed for Richard Miles on 30 May 2017 | |
04 Apr 2019 | CH01 | Director's details changed for Colin Matthews on 30 May 2017 | |
04 Apr 2019 | CH01 | Director's details changed for Bruce Charles Davidson on 30 May 2017 | |
04 Apr 2019 | CH01 | Director's details changed for Richard Loxton Campin on 30 May 2017 | |
12 Mar 2019 | AA | Group of companies' accounts made up to 30 September 2018 | |
31 Jul 2018 | CS01 |
Confirmation statement made on 19 July 2018 with updates
|
|
05 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 23 May 2018
|