30-46 LEYBURN GARDENS (FREEHOLD) LIMITED
Company number 02534562
- Company Overview for 30-46 LEYBURN GARDENS (FREEHOLD) LIMITED (02534562)
- Filing history for 30-46 LEYBURN GARDENS (FREEHOLD) LIMITED (02534562)
- People for 30-46 LEYBURN GARDENS (FREEHOLD) LIMITED (02534562)
- More for 30-46 LEYBURN GARDENS (FREEHOLD) LIMITED (02534562)
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) |
---|---|---|---|
05 Sep 2014 | AD01 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 5 September 2014 | |
14 May 2014 | AP01 | Appointment of Mr Richard Hugh Morley as a director | |
12 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
14 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-14
|
|
07 Sep 2013 | TM01 | Termination of appointment of Alan Reynolds as a director | |
08 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
06 Dec 2012 | TM01 | Termination of appointment of Christopher List as a director | |
28 Aug 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
26 Jun 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
26 Apr 2012 | AP01 | Appointment of Mr Sze Chuen Cheah as a director | |
26 Apr 2012 | AP01 | Appointment of Dr Susan Elizabeth Evans as a director | |
09 Sep 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
09 Sep 2011 | CH01 | Director's details changed for Mr Alan Edward Reynolds on 21 August 2010 | |
09 Sep 2011 | CH01 | Director's details changed for Mr Christopher James List on 21 April 2010 | |
10 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
20 May 2010 | TM01 | Termination of appointment of John Stephens as a director | |
20 May 2010 | TM02 | Termination of appointment of Christopher Nelson as a secretary | |
14 May 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
07 Sep 2009 | 363a | Return made up to 24/08/09; full list of members | |
26 Aug 2009 | 288b | Appointment terminated director george arnold | |
25 Jun 2009 | 288b | Appointment terminated director henry swede | |
25 Jun 2009 | 288b | Appointment terminated director mary baber | |
25 Jun 2009 | 288b | Appointment terminated director pentti rasanen | |
16 Mar 2009 | AA | Accounts for a dormant company made up to 31 August 2008 |