- Company Overview for HUBERT C.LEACH LIMITED (00447346)
- Filing history for HUBERT C.LEACH LIMITED (00447346)
- People for HUBERT C.LEACH LIMITED (00447346)
- Charges for HUBERT C.LEACH LIMITED (00447346)
- Insolvency for HUBERT C.LEACH LIMITED (00447346)
- More for HUBERT C.LEACH LIMITED (00447346)
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) |
---|---|---|---|
10 Sep 2014 | TM01 | Termination of appointment of Colin Arthur Chapman as a director on 25 August 2014 | |
23 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
27 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
19 Dec 2012 | AP01 | Appointment of Mrs Wendy Knatchbull as a director | |
19 Dec 2012 | AP01 | Appointment of Mrs Amanda Croucher as a director | |
19 Dec 2012 | AP01 | Appointment of Mrs Michelle Lynch as a director | |
19 Dec 2012 | AP01 | Appointment of Mrs Clare Adrienne Elliott as a director | |
18 Dec 2012 | CC04 | Statement of company's objects | |
18 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
26 Jul 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
11 Aug 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
11 Aug 2011 | CH01 | Director's details changed for Nicholas Hubert Leach on 25 July 2011 | |
11 Aug 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
01 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 31 | |
25 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 | |
25 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 | |
25 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 | |
25 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
25 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
25 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
24 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 | |
24 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 |