- Company Overview for LECONPORT ESTATES (04007123)
- Filing history for LECONPORT ESTATES (04007123)
- People for LECONPORT ESTATES (04007123)
- Charges for LECONPORT ESTATES (04007123)
- More for LECONPORT ESTATES (04007123)
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) |
---|---|---|---|
30 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
21 Mar 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
04 Dec 2018 | AP01 | Appointment of Mr Christian Ross St. John Judd as a director on 1 December 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Simon Robert Cunningham as a director on 1 December 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
28 Feb 2018 | AP01 | Appointment of Mr Matthew James Torode as a director on 16 February 2018 | |
28 Feb 2018 | AP01 | Appointment of Mr Simon Robert Cunningham as a director on 16 February 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of David Leonard Grose as a director on 31 January 2018 | |
08 Feb 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
06 Feb 2018 | CH04 | Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 | |
06 Feb 2018 | PSC05 | Change of details for Caduceus Estates Limited as a person with significant control on 31 January 2018 | |
31 Jan 2018 | AD01 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 | |
30 May 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
09 Mar 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
23 Jun 2016 | TM01 | Termination of appointment of Emily Ann Mousley as a director on 23 June 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
11 Apr 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
05 May 2015 | AA | Full accounts made up to 30 June 2014 | |
28 Aug 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 30 June 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
07 Feb 2014 | CH01 | Director's details changed for Mr David Leonard Grose on 29 January 2014 | |
14 Oct 2013 | CH01 | Director's details changed for Ms Emily Ann Mousley on 11 January 2013 | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Sep 2013 | RESOLUTIONS |
Resolutions
|