LEONARD CURTIS SOUTH COAST LIMITED
Company number 03830668
- Company Overview for LEONARD CURTIS SOUTH COAST LIMITED (03830668)
- Filing history for LEONARD CURTIS SOUTH COAST LIMITED (03830668)
- People for LEONARD CURTIS SOUTH COAST LIMITED (03830668)
- Charges for LEONARD CURTIS SOUTH COAST LIMITED (03830668)
- More for LEONARD CURTIS SOUTH COAST LIMITED (03830668)
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) |
---|---|---|---|
29 Jan 2025 | AA | Accounts for a small company made up to 30 April 2024 | |
29 Aug 2024 | CS01 | Confirmation statement made on 24 August 2024 with updates | |
02 May 2024 | SH19 |
Statement of capital on 2 May 2024
|
|
02 May 2024 | SH20 | Statement by Directors | |
02 May 2024 | CAP-SS | Solvency Statement dated 01/05/24 | |
02 May 2024 | RESOLUTIONS |
Resolutions
|
|
02 May 2024 | PSC02 | Notification of Leonard Curtis Recovery Limited as a person with significant control on 1 May 2024 | |
02 May 2024 | PSC07 | Cessation of Leonard Curtis Limited as a person with significant control on 1 May 2024 | |
02 May 2024 | TM01 | Termination of appointment of Nicola Elaine Layland as a director on 1 May 2024 | |
02 May 2024 | TM01 | Termination of appointment of Michael Robert Fortune as a director on 1 May 2024 | |
02 May 2024 | TM01 | Termination of appointment of Carl Derek Faulds as a director on 1 May 2024 | |
02 May 2024 | TM02 | Termination of appointment of Carl Derek Faulds as a secretary on 1 May 2024 | |
31 Jan 2024 | AA | Accounts for a small company made up to 30 April 2023 | |
04 Dec 2023 | AP01 | Appointment of Mr David Owen Brown as a director on 30 November 2023 | |
04 Dec 2023 | TM01 | Termination of appointment of Jonathan Francis Mercer as a director on 30 November 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
24 Jan 2023 | AA | Accounts for a small company made up to 30 April 2022 | |
31 Oct 2022 | CERTNM |
Company name changed portland business & financial solutions LIMITED\certificate issued on 31/10/22
|
|
01 Sep 2022 | AD01 | Registered office address changed from Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS to Riverside House Riverside House Irwell Street Manchester M3 5EN on 1 September 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with updates | |
10 Jan 2022 | AA01 | Current accounting period extended from 31 March 2022 to 30 April 2022 | |
30 Nov 2021 | MA | Memorandum and Articles of Association | |
30 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2021 | PSC02 | Notification of Leonard Curtis Limited as a person with significant control on 12 November 2021 | |
25 Nov 2021 | PSC07 | Cessation of Portland Business Solutions Limited as a person with significant control on 12 November 2021 |