LEYLANDS MANAGEMENT COMPANY LIMITED
Company number 01580317
- Company Overview for LEYLANDS MANAGEMENT COMPANY LIMITED (01580317)
- Filing history for LEYLANDS MANAGEMENT COMPANY LIMITED (01580317)
- People for LEYLANDS MANAGEMENT COMPANY LIMITED (01580317)
- More for LEYLANDS MANAGEMENT COMPANY LIMITED (01580317)
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) |
---|---|---|---|
08 Jul 2019 | TM02 | Termination of appointment of Kinleigh Limited as a secretary on 30 June 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to 84 Coombe Road New Malden KT3 4QS on 8 July 2019 | |
18 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
14 Sep 2018 | TM01 | Termination of appointment of Alexander John Morrison as a director on 14 September 2018 | |
23 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
08 Aug 2017 | TM01 | Termination of appointment of Natasha Hall as a director on 8 August 2017 | |
18 Apr 2017 | AP01 | Appointment of Natasha Hall as a director on 18 April 2017 | |
09 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
11 Jul 2016 | TM01 | Termination of appointment of Mary Geraldine Boyd as a director on 24 June 2016 | |
24 Feb 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
29 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Nov 2014 | CH04 | Secretary's details changed for Kinleigh Folkard & Hayward on 14 November 2014 | |
11 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
11 Oct 2013 | AP01 | Appointment of Ms Mary Geraldine Boyd as a director | |
08 Aug 2013 | CH01 | Director's details changed for Mr Barrie Allan Boxell on 8 August 2013 | |
20 May 2013 | TM01 | Termination of appointment of Emma Wallace as a director | |
29 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
08 Jan 2013 | TM01 | Termination of appointment of Philip Rush as a director | |
09 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders |