- Company Overview for LDC (OLD HOSPITAL) LIMITED (09702143)
- Filing history for LDC (OLD HOSPITAL) LIMITED (09702143)
- People for LDC (OLD HOSPITAL) LIMITED (09702143)
- More for LDC (OLD HOSPITAL) LIMITED (09702143)
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) |
---|---|---|---|
09 Aug 2017 | PSC05 | Change of details for Ldc (Holdings) Limited as a person with significant control on 23 March 2017 | |
08 Aug 2017 | PSC05 | Change of details for Ldc (Holdings) Plc as a person with significant control on 6 January 2017 | |
23 Mar 2017 | AD01 | Registered office address changed from The Core 40 st. Thomas Street Bristol BS1 6JX United Kingdom 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 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Sep 2016 | TM01 | Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
13 Jul 2016 | CH01 | Director's details changed for Mr Nicholas William John Hayes on 13 July 2016 | |
11 Feb 2016 | AP01 | Appointment of Mr Nicholas William John Hayes as a director on 29 January 2016 | |
10 Feb 2016 | TM01 | Termination of appointment of Vanessa Kate Simms as a director on 29 January 2016 | |
10 Nov 2015 | CH01 | Director's details changed for Mr Richard Charles Simpson on 14 August 2015 | |
24 Jul 2015 | AA01 | Current accounting period shortened from 31 July 2016 to 31 December 2015 | |
24 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-24
|