LILY DEVELOPMENTS (BRISTOL) LIMITED
Company number 07833446
- Company Overview for LILY DEVELOPMENTS (BRISTOL) LIMITED (07833446)
- Filing history for LILY DEVELOPMENTS (BRISTOL) LIMITED (07833446)
- People for LILY DEVELOPMENTS (BRISTOL) LIMITED (07833446)
- More for LILY DEVELOPMENTS (BRISTOL) LIMITED (07833446)
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) |
---|---|---|---|
26 Mar 2024 | AD01 | Registered office address changed from 11E First Floor Radford Park Road Plymouth PL9 9DG England to Unit 6 Faraday Mill Business Park Prince Rock Plymouth PL4 0st on 26 March 2024 | |
11 Mar 2024 | PSC04 | Change of details for Mrs Amanda Beth Sutherland as a person with significant control on 11 March 2024 | |
11 Mar 2024 | CH01 | Director's details changed for Mrs Amanda Beth Sutherland on 11 March 2024 | |
06 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with updates | |
27 Apr 2023 | AA | Micro company accounts made up to 30 November 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with updates | |
08 Nov 2022 | PSC04 | Change of details for Mrs Amanda Beth Sutherland as a person with significant control on 8 November 2022 | |
08 Nov 2022 | CH01 | Director's details changed for Mrs Amanda Beth Sutherland on 8 November 2022 | |
11 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
26 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
04 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with updates | |
21 Apr 2021 | AD01 | Registered office address changed from 1 Stamford Road Plymouth PL9 9SQ England to 11E First Floor Radford Park Road Plymouth PL9 9DG on 21 April 2021 | |
27 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
20 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with updates | |
19 Nov 2020 | CH01 | Director's details changed for Mrs Amanda Beth Sutherland on 19 November 2020 | |
19 Nov 2020 | PSC04 | Change of details for Mrs Amanda Beth Sutherland as a person with significant control on 30 August 2019 | |
19 Nov 2020 | CH01 | Director's details changed for Mrs Amanda Beth Sutherland on 18 November 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from The Old Bakehouse Downs Park East Westbury Park Bristol BS6 7QD to 1 Stamford Road Plymouth PL9 9SQ on 18 November 2020 | |
15 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2020 | PSC04 | Change of details for Mr Christopher James Burton as a person with significant control on 26 May 2020 | |
05 Jun 2020 | TM01 | Termination of appointment of John Godfrey Hardy as a director on 26 May 2020 | |
05 Jun 2020 | PSC07 | Cessation of John Godfrey Hardy as a person with significant control on 26 May 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 3 November 2019 with updates | |
30 Aug 2019 | PSC01 | Notification of John Godfrey Hardy as a person with significant control on 30 August 2019 | |
30 Aug 2019 | PSC01 | Notification of Christopher James Burton as a person with significant control on 30 August 2019 |