- Company Overview for LOCHGILPHEAD HOLDCO LIMITED (09115553)
- Filing history for LOCHGILPHEAD HOLDCO LIMITED (09115553)
- People for LOCHGILPHEAD HOLDCO LIMITED (09115553)
- More for LOCHGILPHEAD HOLDCO LIMITED (09115553)
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) |
---|---|---|---|
05 Oct 2023 | AP04 | Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 5 October 2023 | |
18 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
24 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
14 Apr 2023 | TM01 | Termination of appointment of Daniel Marinus Maria Vermeer as a director on 31 March 2023 | |
13 Apr 2023 | AP01 | Appointment of Mr Glenn Sinclair Pearce as a director on 31 March 2023 | |
05 Apr 2023 | TM01 | Termination of appointment of Jonathan Peter Brown as a director on 31 March 2023 | |
04 Apr 2023 | AP01 | Appointment of Mr Stewart William Small as a director on 31 March 2023 | |
13 Mar 2023 | CH01 | Director's details changed for Mr Daniel Marinus Maria Vermeer on 10 March 2023 | |
10 Mar 2023 | PSC05 | Change of details for Equitix Infrastructure 4 Limited as a person with significant control on 15 December 2017 | |
20 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
25 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
13 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
04 Jun 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
05 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
26 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
10 Mar 2020 | AD01 | Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH England to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020 | |
23 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
30 Oct 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 | |
02 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
18 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
18 May 2018 | PSC07 | Cessation of Foresight Vct Plc as a person with significant control on 15 December 2017 | |
18 May 2018 | PSC02 | Notification of Equitix Infrastructure 4 Limited as a person with significant control on 15 December 2017 | |
08 Jan 2018 | AD01 | Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG to Welken House 10-11 Charterhouse Square London EC1M 6EH on 8 January 2018 | |
05 Jan 2018 | TM01 | Termination of appointment of Richard James Thompson as a director on 15 December 2017 |