- Company Overview for LETCOMBE COURT LIMITED (03152217)
- Filing history for LETCOMBE COURT LIMITED (03152217)
- People for LETCOMBE COURT LIMITED (03152217)
- More for LETCOMBE COURT LIMITED (03152217)
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) |
---|---|---|---|
21 Jun 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
04 Feb 2016 | AP01 | Appointment of Mrs Joanne Claire Tully as a director on 22 April 2015 | |
04 Feb 2016 | AP01 | Appointment of Mr Mark Christopher Tully as a director on 22 April 2015 | |
15 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | CH01 | Director's details changed for Anthony Mongan on 1 September 2014 | |
23 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
31 Jan 2014 | CH01 | Director's details changed for Alan Ernest Harrison on 13 October 2012 | |
07 Jun 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
01 Feb 2013 | CH01 | Director's details changed for Venetia Sophie Maunsell on 1 February 2013 | |
01 Feb 2013 | CH01 | Director's details changed for Anthony Mongan on 1 February 2013 | |
01 Feb 2013 | CH01 | Director's details changed for Edward Bennet Palmer on 1 February 2013 | |
01 Feb 2013 | TM01 | Termination of appointment of Christopher Harvey as a director | |
01 Feb 2013 | CH03 | Secretary's details changed for Alan Ernest Harrison on 29 January 2012 | |
25 Sep 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
04 May 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
02 Feb 2012 | AD01 | Registered office address changed from No 17 Eastheath Gardens Wokingham Berkshire RG41 2PH on 2 February 2012 | |
20 Jul 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 29 January 2011 | |
18 Feb 2011 | AP03 | Appointment of Alan Ernest Harrison as a secretary | |
18 Feb 2011 | AP01 | Appointment of Alan Ernest Harrison as a director | |
18 Feb 2011 | TM02 | Termination of appointment of Edward Palmer as a secretary |