- Company Overview for J. LEON & COMPANY LIMITED (00236976)
- Filing history for J. LEON & COMPANY LIMITED (00236976)
- People for J. LEON & COMPANY LIMITED (00236976)
- Charges for J. LEON & COMPANY LIMITED (00236976)
- More for J. LEON & COMPANY LIMITED (00236976)
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) |
---|---|---|---|
01 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Sep 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
31 Jul 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
24 Apr 2012 | AP01 | Appointment of Mr Alexander Percy Church as a director | |
09 Sep 2011 | AR01 | Annual return made up to 6 September 2011 with full list of shareholders | |
15 Aug 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
25 Jul 2011 | CH01 | Director's details changed for John Edward Eades on 22 July 2011 | |
07 Sep 2010 | AR01 | Annual return made up to 6 September 2010 with full list of shareholders | |
26 Jul 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
07 Oct 2009 | CH01 | Director's details changed for Robert Leon Slowe on 5 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Vincent Robert Smith on 5 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Patrick William Walker on 5 October 2009 | |
05 Oct 2009 | CH01 | Director's details changed for Tania Liliana Slowe on 5 October 2009 | |
05 Oct 2009 | CH01 | Director's details changed for Robert Leon Slowe on 5 October 2009 | |
05 Oct 2009 | CH01 | Director's details changed for Mr Michael Abraham Leon Slowe on 5 October 2009 | |
05 Oct 2009 | CH01 | Director's details changed for Shiv Kumar Sharma on 5 October 2009 | |
05 Oct 2009 | CH03 | Secretary's details changed for Dominique Howe on 5 October 2009 | |
05 Oct 2009 | CH01 | Director's details changed for John Edward Eades on 5 October 2009 | |
15 Sep 2009 | 363a | Return made up to 06/09/09; full list of members | |
15 Sep 2009 | 190 | Location of debenture register | |
15 Sep 2009 | 287 | Registered office changed on 15/09/2009 from 32 hampstead high street london NW3 1JQ | |
15 Sep 2009 | 353 | Location of register of members | |
08 Aug 2009 | AA | Group of companies' accounts made up to 31 March 2009 | |
29 Sep 2008 | 363s | Return made up to 06/09/08; no change of members |