- Company Overview for LEGACY PROPERTIES LIMITED (02826898)
- Filing history for LEGACY PROPERTIES LIMITED (02826898)
- People for LEGACY PROPERTIES LIMITED (02826898)
- Charges for LEGACY PROPERTIES LIMITED (02826898)
- More for LEGACY PROPERTIES LIMITED (02826898)
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) |
---|---|---|---|
23 Oct 2012 | AP01 | Appointment of Mr Nicholas Robert Long as a director | |
04 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
27 Sep 2012 | TM02 | Termination of appointment of Sabbia Consultants Ltd as a secretary | |
03 Aug 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
08 Feb 2012 | AP04 | Appointment of Sabbia Consultants Ltd as a secretary | |
08 Feb 2012 | TM01 | Termination of appointment of Sabbia Consultants Ltd as a director | |
23 Jan 2012 | TM01 | Termination of appointment of Nicholas Long as a director | |
13 Jan 2012 | AD01 | Registered office address changed from C/O Alex Christofi 1 Agk Kings Avenue London Winchmore Hill N21 3NA United Kingdom on 13 January 2012 | |
27 Oct 2011 | AP02 | Appointment of Sabbia Consultants Ltd as a director | |
27 Oct 2011 | TM02 | Termination of appointment of Konstantia Galazi as a secretary | |
27 Oct 2011 | AP03 | Appointment of Ms Konstantia Galazi as a secretary | |
27 Oct 2011 | TM02 | Termination of appointment of Agk Secretarial Ltd as a secretary | |
27 Oct 2011 | AD01 | Registered office address changed from 5 Broadwater Down Tunbridge Wells Kent TN2 2NJ on 27 October 2011 | |
06 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
21 Jun 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
12 Nov 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
29 Jun 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for Linda Long on 14 June 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Nicholas Robert Long on 14 June 2010 | |
29 Jun 2010 | CH04 | Secretary's details changed for Agk Secretarial Ltd on 14 June 2010 | |
12 Dec 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
24 Jun 2009 | 363a | Return made up to 14/06/09; full list of members | |
03 Nov 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
01 Jul 2008 | 363a | Return made up to 14/06/08; full list of members | |
28 Oct 2007 | AA | Accounts for a small company made up to 31 December 2006 |