- Company Overview for LESLIE DEVELOPMENTS LIMITED (03167806)
- Filing history for LESLIE DEVELOPMENTS LIMITED (03167806)
- People for LESLIE DEVELOPMENTS LIMITED (03167806)
- Charges for LESLIE DEVELOPMENTS LIMITED (03167806)
- More for LESLIE DEVELOPMENTS LIMITED (03167806)
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) |
---|---|---|---|
05 Mar 2019 | CH01 | Director's details changed for Mrs Adrienne Margaret Gage-Austin on 5 March 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
20 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
26 Mar 2018 | PSC01 | Notification of Kathryn Margaret Gage as a person with significant control on 6 April 2016 | |
26 Mar 2018 | PSC01 | Notification of Geoffrey David Gage as a person with significant control on 6 April 2016 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
06 Mar 2017 | CH01 | Director's details changed for Mrs Adrienne Margaret Gage-Austin on 6 March 2017 | |
06 Mar 2017 | CH01 | Director's details changed for Mrs Danielle Claire Louise Gage-Alexander on 6 March 2017 | |
06 Mar 2017 | CH01 | Director's details changed for Mr Geoffrey David Gage on 6 March 2017 | |
06 Mar 2017 | CH01 | Director's details changed for Mrs Kathryn Margaret Gage on 6 March 2017 | |
22 Feb 2017 | AD01 | Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW to 93 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 22 February 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Apr 2016 | AP01 | Appointment of Mrs Adrienne Margaret Gage-Austin as a director on 31 March 2016 | |
19 Apr 2016 | AP01 | Appointment of Mrs Danielle Claire Louise Gage-Alexander as a director on 31 March 2016 | |
19 Apr 2016 | AP01 | Appointment of Mrs Kathryn Margaret Gage as a director on 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
07 Mar 2016 | CH01 | Director's details changed for Mr Geoffrey David Gage on 8 January 2016 | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Nov 2015 | TM02 | Termination of appointment of Paul Gage as a secretary on 19 November 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Paul Gage as a director on 19 November 2015 | |
27 May 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2013 |