AD01 |
Address change date: 2023/05/06. New Address: C/O Antony Batty & Co Thames Valley Innovation Centre, 99 Park Drive Milton Park Oxfordshire OX14 4RY. Previous address: 61 Bridge Street Kington HR5 3DJ England
filed on: 6th, May 2023
| address
|
Free Download
(2 pages)
|
TM01 |
2022/07/29 - the day director's appointment was terminated
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/06/30
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022/06/30
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/07/27
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2022/06/30. Originally it was 2022/04/29
filed on: 15th, June 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/05/31. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: Faretec Carnac Court Cams Hall Estate Fareham Hampshire PO16 8UY England
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed low carbon construction worldwide LTDcertificate issued on 23/05/22
filed on: 23rd, May 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 26th, April 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2022/01/10
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 30th, July 2021
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened to 2020/04/29, originally was 2020/04/30.
filed on: 30th, April 2021
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/01/21
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/21
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2016/04/06
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080170130001, created on 2020/05/15
filed on: 20th, May 2020
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2020/01/21
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/02/01
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2018/02/01
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 31st, January 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017/02/01
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 3rd, June 2016
| accounts
|
Free Download
(7 pages)
|
SH01 |
1250.00 GBP is the capital in company's statement on 2016/04/29
filed on: 17th, May 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 11th, May 2016
| resolution
|
Free Download
|
AR01 |
Annual return drawn up to 2016/03/27 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/04/21
capital
|
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Faretec Carnac Court Cams Hall Estate Fareham Hampshire PO16 8UY. Previous address: Trafalgar House Southampton Road Portsmouth PO6 4PY England
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/04/30
filed on: 9th, February 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/12/16. New Address: Faretec Carnac Court Cams Hall Estate Fareham Hampshire PO16 8UY. Previous address: Trafalgar Houde 223 Southampton Road Portchester Portsmouth Hampshire PO6 4PY
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/08/25.
filed on: 1st, October 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/09/18. New Address: Trafalgar Houde 223 Southampton Road Portchester Portsmouth Hampshire PO6 4PY. Previous address: Wellesley House London Road Waterlooville Hants PO7 7AN
filed on: 18th, September 2015
| address
|
Free Download
(2 pages)
|
TM01 |
2015/07/31 - the day director's appointment was terminated
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/03/27 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/04/30
filed on: 30th, December 2014
| accounts
|
Free Download
(2 pages)
|
TM02 |
2014/07/07 - the day secretary's appointment was terminated
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/07/07 - the day director's appointment was terminated
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/07/01 - the day director's appointment was terminated
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/07/01 - the day director's appointment was terminated
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/06/23.
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/04/03 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/04/25
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/04/30
filed on: 24th, December 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2012/06/01 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/04/03 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2013/06/24.
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/05/23.
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, May 2013
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2013/05/20
filed on: 20th, May 2013
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed lagan valley developments LTDcertificate issued on 16/04/13
filed on: 16th, April 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/04/16
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered office on 2012/05/21 from 52 Hickmans Close Godstone Surrey RH9 8EB England
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
CH03 |
On 2012/05/21 secretary's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, April 2012
| incorporation
|
Free Download
(8 pages)
|