Advanced company searchLink opens in new window

LEVILLE GRAYSHOTT (MANAGEMENT COMPANY) LIMITED

Company number 02750455

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)
08 Aug 2017 AP01 Appointment of Mrs Linda Acott as a director on 1 January 2016
  • ANNOTATION Other The address of Linda Margaret Acott, director of leville grayshott (management company) LIMITED, was replaced with a service address on 02/12/19 under section 1088 of the Companies Act 2006.
08 Aug 2017 AP01 Appointment of Ms Jane Hemstritch as a director on 30 April 2017
08 Aug 2017 AP01 Appointment of Mr Ralph Palmer as a director on 26 August 2016
08 Aug 2017 AP01 Appointment of Mr Richard Tarrant as a director on 16 October 2016
08 Aug 2017 TM01 Termination of appointment of Michael Peter Frederick Singleton as a director on 16 October 2016
08 Aug 2017 TM01 Termination of appointment of Jean Rosemary Crawford as a director on 25 April 2017
26 Mar 2017 AA Micro company accounts made up to 31 December 2016
23 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
05 Sep 2016 AP01 Appointment of Mrs Jean Rosemary Crawford as a director on 30 August 2016
05 Sep 2016 TM01 Termination of appointment of Margaret Jill Stone as a director on 30 August 2016
05 Sep 2016 AP01 Appointment of Mrs Rae Boxall as a director on 30 August 2016
05 Sep 2016 CH03 Secretary's details changed for Mr Perry Leete on 30 August 2016
30 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
28 May 2016 AD01 Registered office address changed from 2 Lavender Lane Rowledge Farnham Surrey GU10 4AY to Peter Leete & Ptnrs Headley Road Grayshott Hindhead Surrey GU26 6LG on 28 May 2016
14 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 9
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Sep 2015 TM01 Termination of appointment of Geraldine Charmaine Calvert as a director on 28 August 2015
08 Jul 2015 AP01 Appointment of Mr Kenneth John Acott as a director on 1 July 2015
08 Jul 2015 AP01 Appointment of Mrs Geraldine Charmaine Calvert as a director on 1 July 2015
08 Jul 2015 AP01 Appointment of Mr Peter Budd as a director on 1 July 2015
08 Jul 2015 AP01 Appointment of Mr William John Broadhurst as a director on 1 July 2015
03 Dec 2014 TM01 Termination of appointment of Patricia Ann Gregory-Carlton as a director on 1 December 2014
10 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 9
10 Oct 2014 CH01 Director's details changed for Mrs Patricia Ann Gregory-Carlton on 5 August 2014
27 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013