Advanced company searchLink opens in new window

HUBERT C.LEACH LIMITED

Company number 00447346

Filter by category

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)
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
  • GBP 61,866
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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