Advanced company searchLink opens in new window

LILY DEVELOPMENTS (BRISTOL) LIMITED

Company number 07833446

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
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