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) |
---|---|---|---|
23 Nov 2021 | AP01 | Appointment of Mr Alex David Cadwallader as a director on 12 November 2021 | |
23 Nov 2021 | AP01 | Appointment of Mr Daniel John Booth as a director on 12 November 2021 | |
23 Nov 2021 | AP01 | Appointment of Mr Jonathan Francis Mercer as a director on 12 November 2021 | |
17 Nov 2021 | MR04 | Satisfaction of charge 1 in full | |
15 Nov 2021 | TM01 | Termination of appointment of Steven Raymond Godwin as a director on 12 November 2021 | |
20 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with updates | |
24 Aug 2018 | CH01 | Director's details changed for Mr Steven Raymond Godwin on 10 August 2018 | |
24 Aug 2018 | CH01 | Director's details changed for Nicola Elaine Layland on 10 August 2018 | |
24 Aug 2018 | CH01 | Director's details changed for Mr Steven Raymond Godwin on 10 August 2018 | |
24 Aug 2018 | CH01 | Director's details changed for Mr Michael Robert Fortune on 10 August 2018 | |
24 Aug 2018 | CH01 | Director's details changed for Mr Carl Derek Faulds on 10 August 2018 | |
24 Aug 2018 | CH03 | Secretary's details changed for Mr Carl Derek Faulds on 10 August 2018 | |
24 May 2018 | AP01 | Appointment of Nicola Elaine Layland as a director on 12 April 2018 | |
17 May 2018 | SH10 | Particulars of variation of rights attached to shares | |
17 May 2018 | SH08 | Change of share class name or designation | |
01 May 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates |