Advanced company searchLink opens in new window

LEONARD CURTIS SOUTH COAST LIMITED

Company number 03830668

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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