LEATHERMARKET COURT MANAGEMENT COMPANY LIMITED
Company number 02988598
- Company Overview for LEATHERMARKET COURT MANAGEMENT COMPANY LIMITED (02988598)
- Filing history for LEATHERMARKET COURT MANAGEMENT COMPANY LIMITED (02988598)
- People for LEATHERMARKET COURT MANAGEMENT COMPANY LIMITED (02988598)
- More for LEATHERMARKET COURT MANAGEMENT COMPANY LIMITED (02988598)
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) |
---|---|---|---|
04 May 2017 | CH01 | Director's details changed for Mr Nathan Edward Dimmock on 28 April 2017 | |
04 May 2017 | CH01 | Director's details changed for Anneli Caroline Gascoyne on 28 April 2017 | |
04 May 2017 | CH01 | Director's details changed for Robert John Blizzard on 28 April 2017 | |
03 May 2017 | AD01 | Registered office address changed from 15 Bolton Street London W1J Bbg to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 3 May 2017 | |
06 Mar 2017 | AP01 | Appointment of Mr James Loat as a director on 21 February 2017 | |
21 Feb 2017 | TM01 | Termination of appointment of Matthew James Charles Towers as a director on 20 February 2017 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 24 March 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
02 Sep 2016 | TM02 | Termination of appointment of E L Services Limited as a secretary on 29 February 2016 | |
05 May 2016 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ to 15 Bolton Street London W1J Bbg on 5 May 2016 | |
04 Dec 2015 | AP01 | Appointment of Anneli Caroline Gascoyne as a director on 30 November 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
25 Nov 2015 | AA | Full accounts made up to 24 March 2015 | |
06 Mar 2015 | CH04 | Secretary's details changed for E L Services Limited on 10 February 2015 | |
11 Feb 2015 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 | |
25 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
16 Oct 2014 | TM01 | Termination of appointment of Judy Lipsey as a director on 14 October 2014 | |
15 Oct 2014 | AP01 | Appointment of Matthew James Charles Towers as a director on 6 October 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of John Julian Hilton as a director on 9 September 2014 | |
14 Oct 2014 | AA | Full accounts made up to 24 March 2014 | |
16 Jul 2014 | TM01 | Termination of appointment of Kamran Malik as a director on 10 July 2014 | |
29 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
22 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
03 May 2013 | AP01 | Appointment of Mr Nathan Edward Dimmock as a director | |
23 Jan 2013 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders |