Advanced company searchLink opens in new window

LEDGER MANAGEMENT LTD.

Company number 03258074

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 140
09 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 140
08 Oct 2013 AA Accounts for a small company made up to 31 January 2013
18 Oct 2012 AA Accounts for a small company made up to 31 January 2012
10 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
15 Aug 2012 AD01 Registered office address changed from 1 Oaklands Court Tiverton Business Park Tiverton Devon EX16 6TG on 15 August 2012
09 May 2012 AD02 Register inspection address has been changed
19 Oct 2011 AA Accounts for a small company made up to 31 January 2011
06 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
22 Aug 2011 CH01 Director's details changed for Sarah Jane Thomas on 22 August 2011
22 Aug 2011 CH01 Director's details changed for Philip Richard Cuff on 22 August 2011
22 Aug 2011 CH03 Secretary's details changed for Sarah Jane Thomas on 22 August 2011
11 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
07 Oct 2010 AA Accounts for a small company made up to 31 January 2010
12 Dec 2009 AD01 Registered office address changed from the Moore Scarrott Partnership Oake House Silver Street West Buckland Wellington Somerset TA21 9LR on 12 December 2009
20 Nov 2009 AA Accounts for a medium company made up to 31 January 2009
12 Oct 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
12 Oct 2009 CH01 Director's details changed for Sarah Jane Thomas on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Philip Richard Cuff on 12 October 2009
28 Nov 2008 AA Accounts for a medium company made up to 31 January 2008
08 Oct 2008 363a Return made up to 02/10/08; full list of members
27 Nov 2007 AA Accounts for a medium company made up to 31 January 2007
17 Oct 2007 363a Return made up to 02/10/07; full list of members
02 Jul 2007 287 Registered office changed on 02/07/07 from: spring cottage hockworthy taunton somerset TA21 0NW
29 Nov 2006 AA Accounts for a medium company made up to 31 January 2006