Advanced company searchLink opens in new window

LDZC DEVELOPMENTS LTD

Company number 12715153

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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