LEGACY RENOVATIONS & MAINTENANCE LTD
Company number 11421595
- Company Overview for LEGACY RENOVATIONS & MAINTENANCE LTD (11421595)
- Filing history for LEGACY RENOVATIONS & MAINTENANCE LTD (11421595)
- People for LEGACY RENOVATIONS & MAINTENANCE LTD (11421595)
- More for LEGACY RENOVATIONS & MAINTENANCE LTD (11421595)
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) |
---|---|---|---|
04 Nov 2024 | PSC01 | Notification of Mark Charles Parham as a person with significant control on 17 October 2024 | |
04 Nov 2024 | PSC01 | Notification of Mark Christopher John as a person with significant control on 17 October 2024 | |
04 Nov 2024 | PSC04 | Change of details for Scott John Fidgett as a person with significant control on 17 October 2024 | |
28 Oct 2024 | TM01 | Termination of appointment of Scott John Fidgett as a director on 17 October 2024 | |
08 May 2024 | AD01 | Registered office address changed from 129 Broadway, Didcot, Oxfordshire, OX11 8XD 129 Broadway Didcot OX11 8XD England to 129 Broadway Didcot OX11 8XD on 8 May 2024 | |
08 May 2024 | AD01 | Registered office address changed from 20 Victoria House Market Street Newbury Berkshire RG14 5DP England to 129 Broadway, Didcot, Oxfordshire, OX11 8XD 129 Broadway Didcot OX11 8XD on 8 May 2024 | |
31 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
23 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
24 Jul 2023 | CERTNM |
Company name changed imperial renovations & maintenance LTD\certificate issued on 24/07/23
|
|
12 Apr 2023 | CERTNM |
Company name changed legacy builders LTD\certificate issued on 12/04/23
|
|
05 Apr 2023 | AA | Micro company accounts made up to 30 June 2022 | |
30 Mar 2023 | CH03 | Secretary's details changed for Miss Sophia Louise Phokou on 21 March 2023 | |
30 Mar 2023 | CH01 | Director's details changed for Mr Mark Christopher John on 18 March 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
10 Feb 2023 | AP01 | Appointment of Mr James Alan Russell as a director on 1 February 2023 | |
15 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2022 | AA | Micro company accounts made up to 30 June 2021 | |
08 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
20 May 2022 | TM01 | Termination of appointment of Cole Armitage as a director on 6 May 2022 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
05 May 2021 | AP01 | Appointment of Mr Scott John Fidgett as a director on 1 May 2021 | |
05 May 2021 | AP01 | Appointment of Mr Cole Armitage as a director on 1 May 2021 | |
23 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2021 | CS01 | Confirmation statement made on 14 March 2021 with updates |