LDC (PARK VIEW) LIMITED

Company Documents

DateDescription
20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/04/144 April 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW REID

View Document

18/02/1318 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 SECRETARY APPOINTED MR CHRISTOPHER ROBERT SZPOJNAROWICZ

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER ALLAN / 12/10/2012

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/04/1213 April 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENNETT

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/03/117 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/03/103 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

26/09/0926 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM
THE CORE
40 ST THOMAS STREET
BRISTOL
BS1 6JX

View Document

16/02/0916 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/02/0916 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0916 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM:
THE CORE
40 ST THOMAS STREET
BRISTOL
BS1 6JZ

View Document

02/06/072 June 2007 S366A DISP HOLDING AGM 22/05/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM:
103 TEMPLE STREET
BRISTOL
BS1 6EN

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM:
LAWRENCE HOUSE, LOWER BRISTOL
ROAD, BATH
AVON
BA2 9ET

View Document

23/02/0423 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0324 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED

View Document

25/02/0225 February 2002 SECRETARY RESIGNED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company