- Company Overview for LEADERS GROUP (03042443)
- Filing history for LEADERS GROUP (03042443)
- People for LEADERS GROUP (03042443)
- Charges for LEADERS GROUP (03042443)
- More for LEADERS GROUP (03042443)
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) |
---|---|---|---|
06 Mar 2004 | 395 | Particulars of mortgage/charge | |
08 Jan 2004 | AUD | Auditor's resignation | |
01 Jul 2003 | AA | Group of companies' accounts made up to 31 March 2003 | |
24 Jun 2003 | 288b | Director resigned | |
17 Apr 2003 | 363a | Return made up to 05/04/03; no change of members | |
12 Nov 2002 | 169 | £ ic 1000/925 24/10/02 £ sr 75@1=75 | |
02 Nov 2002 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2002 | AA | Group of companies' accounts made up to 31 March 2002 | |
07 May 2002 | 288a | New director appointed | |
22 Apr 2002 | 363a | Return made up to 05/04/02; no change of members | |
07 Mar 2002 | CERTNM | Company name changed dalefirst LIMITED\certificate issued on 07/03/02 | |
14 Jan 2002 | 287 | Registered office changed on 14/01/02 from: crown house church road, claygate esher surrey KT10 0LP | |
21 Nov 2001 | AA | Group of companies' accounts made up to 31 March 2001 | |
27 Apr 2001 | 363a | Return made up to 05/04/01; full list of members | |
18 Apr 2001 | 288a | New secretary appointed | |
18 Apr 2001 | 288b | Secretary resigned | |
01 Mar 2001 | 325 | Location of register of directors' interests | |
13 Feb 2001 | 190 | Location of debenture register | |
13 Feb 2001 | 353 | Location of register of members | |
29 Dec 2000 | 287 | Registered office changed on 29/12/00 from: osprey house 16-18 worthing road horsham west sussex RH12 1SL | |
28 Dec 2000 | 288a | New secretary appointed | |
16 Nov 2000 | 288b | Secretary resigned | |
05 Oct 2000 | 288c | Secretary's particulars changed | |
04 Oct 2000 | AA | Full accounts made up to 31 March 2000 | |
16 May 2000 | 288b | Secretary resigned |