- Company Overview for LEINSTER SQUARE GARDENS LIMITED (01258538)
- Filing history for LEINSTER SQUARE GARDENS LIMITED (01258538)
- People for LEINSTER SQUARE GARDENS LIMITED (01258538)
- More for LEINSTER SQUARE GARDENS LIMITED (01258538)
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) |
---|---|---|---|
25 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
03 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
16 Jan 2018 | TM01 | Termination of appointment of Angela Chiu as a director on 14 January 2018 | |
04 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
|
|
29 Jan 2016 | AP01 | Appointment of Mr Paul Gardiner as a director on 2 November 2015 | |
29 Jan 2016 | AP01 | Appointment of Ms Michaela Von Britzke as a director on 2 November 2015 | |
29 Jan 2016 | AP01 | Appointment of Mr Tom Pemberton as a director on 2 November 2015 | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
23 Sep 2014 | TM01 | Termination of appointment of Cinzia Pezzolesi as a director on 30 June 2014 | |
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
03 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Jul 2013 | AP01 | Appointment of Dr Angela Chiu as a director | |
25 Jul 2013 | AP01 | Appointment of Ms Julie Drake as a director | |
25 Jul 2013 | AP01 | Appointment of Mr Harvey Langston-Jones as a director | |
24 Jul 2013 | CH03 | Secretary's details changed for Mr Anderw Cheyne Fettis on 8 July 2013 | |
24 Jul 2013 | AP01 | Appointment of Mrs Claire Juliet Tallis as a director | |
24 Jul 2013 | AP01 | Appointment of Ms Jane Victoria Baker as a director | |
24 Jul 2013 | AP01 | Appointment of Miss Alice Schaffer as a director |