LEGACIE DEVELOPMENTS ORDSALL LANE LTD
Company number 12734415
- Company Overview for LEGACIE DEVELOPMENTS ORDSALL LANE LTD (12734415)
- Filing history for LEGACIE DEVELOPMENTS ORDSALL LANE LTD (12734415)
- People for LEGACIE DEVELOPMENTS ORDSALL LANE LTD (12734415)
- Charges for LEGACIE DEVELOPMENTS ORDSALL LANE LTD (12734415)
- More for LEGACIE DEVELOPMENTS ORDSALL LANE LTD (12734415)
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) |
---|---|---|---|
29 Dec 2024 | AA01 | Previous accounting period shortened from 30 March 2024 to 29 March 2024 | |
16 Dec 2024 | MR01 | Registration of charge 127344150002, created on 12 December 2024 | |
16 Dec 2024 | MR01 | Registration of charge 127344150003, created on 12 December 2024 | |
30 Oct 2024 | MR04 | Satisfaction of charge 127344150001 in full | |
16 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with no updates | |
29 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
14 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
02 Feb 2022 | TM01 | Termination of appointment of Julian John Paul Ramsden as a director on 31 January 2022 | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Dec 2021 | AA01 | Previous accounting period shortened from 31 July 2021 to 31 March 2021 | |
12 Nov 2021 | MR01 | Registration of charge 127344150001, created on 10 November 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
16 Apr 2021 | AD01 | Registered office address changed from 3 Rose Place Liverpool Merseyside L3 3BN United Kingdom to 44 the Pantiles Tunbridge Wells TN2 5TN on 16 April 2021 | |
16 Apr 2021 | CH01 | Director's details changed for Mr Michael Keith Gledhill on 10 July 2020 | |
02 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2020 | MA | Memorandum and Articles of Association | |
28 Aug 2020 | SH08 | Change of share class name or designation | |
27 Aug 2020 | SH10 | Particulars of variation of rights attached to shares | |
10 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-10
|