- Company Overview for LEIGHTON CORPORATION LIMITED (03307776)
- Filing history for LEIGHTON CORPORATION LIMITED (03307776)
- People for LEIGHTON CORPORATION LIMITED (03307776)
- Charges for LEIGHTON CORPORATION LIMITED (03307776)
- More for LEIGHTON CORPORATION LIMITED (03307776)
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) |
---|---|---|---|
07 Jan 2025 | AP01 | Appointment of Mr James Keeran Bunting as a director on 7 January 2025 | |
07 Jan 2025 | AP01 | Appointment of Mrs Claire Elizabeth Cundill as a director on 7 January 2025 | |
07 Jan 2025 | AP01 | Appointment of Mr Andrew Robert Carr as a director on 7 January 2025 | |
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
05 Dec 2024 | AD01 | Registered office address changed from The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF United Kingdom to Bank House Pilgrim Street Newcastle upon Tyne NE1 6QF on 5 December 2024 | |
06 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
22 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
10 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Nov 2021 | PSC04 | Change of details for Mr Paul Michael Callaghan as a person with significant control on 31 October 2021 | |
09 Nov 2021 | CH01 | Director's details changed for Mr Paul Michael Callaghan on 31 October 2021 | |
20 Sep 2021 | AD01 | Registered office address changed from Chase House Mandarin Road Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5RA to The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 20 September 2021 | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Feb 2021 | CH01 | Director's details changed for Mr Christopher James Wilds on 23 February 2021 | |
23 Feb 2021 | CH01 | Director's details changed for Mr Gerard Dominic Callaghan on 23 February 2021 | |
23 Feb 2021 | CH01 | Director's details changed for Mr John Bernard Callaghan on 23 February 2021 | |
21 Feb 2021 | CH01 | Director's details changed for Mr Steven Nelson on 21 February 2021 | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
04 Jun 2020 | SH20 | Statement by Directors | |
04 Jun 2020 | SH19 |
Statement of capital on 4 June 2020
|
|
04 Jun 2020 | CAP-SS | Solvency Statement dated 21/05/20 | |
04 Jun 2020 | RESOLUTIONS |
Resolutions
|