- Company Overview for LDZC DEVELOPMENTS LTD (12715153)
- Filing history for LDZC DEVELOPMENTS LTD (12715153)
- People for LDZC DEVELOPMENTS LTD (12715153)
- Charges for LDZC DEVELOPMENTS LTD (12715153)
- More for LDZC DEVELOPMENTS LTD (12715153)
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) |
---|---|---|---|
17 Oct 2024 | TM01 | Termination of appointment of Gemma Charlotte Drew as a director on 16 October 2024 | |
17 Oct 2024 | TM01 | Termination of appointment of Camilla Hudson as a director on 16 October 2024 | |
09 Sep 2024 | CS01 | Confirmation statement made on 1 July 2024 with updates | |
06 Aug 2024 | CERTNM | Company name changed cosgrove & drew developments LTD\certificate issued on 06/08/24 | |
31 Jul 2024 | AA | Micro company accounts made up to 31 July 2023 | |
07 May 2024 | MR01 | Registration of charge 127151530002, created on 3 May 2024 | |
23 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2024 | AA | Micro company accounts made up to 31 July 2022 | |
21 Mar 2024 | AA | Micro company accounts made up to 31 July 2021 | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2023 | CH01 | Director's details changed for Mr Zac Arran Cosgrove on 9 November 2023 | |
09 Nov 2023 | CH01 | Director's details changed for Miss Camilla Hudson on 9 November 2023 | |
09 Nov 2023 | CH01 | Director's details changed for Mrs Gemma Charlotte Drew on 9 November 2023 | |
09 Nov 2023 | CH01 | Director's details changed for Mr Luke Drew on 9 November 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
27 Sep 2023 | AD01 | Registered office address changed from Office 7 Equinox South Great Park Road Almondsbury Bristol BS32 4QL England to Unit a2 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 27 September 2023 | |
07 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2022 | PSC01 | Notification of Zac Arran Cosgrove as a person with significant control on 2 July 2020 | |
17 Jan 2022 | PSC01 | Notification of Luke Drew as a person with significant control on 2 July 2020 | |
17 Jan 2022 | PSC09 | Withdrawal of a person with significant control statement on 17 January 2022 | |
23 Nov 2021 | CH01 | Director's details changed for Mr Zac Arran Cosgrove on 23 November 2021 | |
18 Nov 2021 | AD01 | Registered office address changed from Office 7 Great Park Road Bradley Stoke Bristol BS32 4QL England to Office 7 Equinox South Great Park Road Almondsbury Bristol BS32 4QL on 18 November 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates |