Advanced company searchLink opens in new window

LITTLETON PROPERTY SERVICES LIMITED

Company number 04314073

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)
07 Dec 2018 MR01 Registration of charge 043140730003, created on 7 December 2018
12 Nov 2018 MR01 Registration of charge 043140730001, created on 9 November 2018
22 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
22 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
15 Nov 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
01 Mar 2017 AA01 Current accounting period extended from 29 March 2017 to 31 March 2017
26 Jan 2017 AP03 Appointment of Mr Philip Jones as a secretary on 26 January 2017
26 Jan 2017 TM02 Termination of appointment of Barry Cheal as a secretary on 26 January 2017
25 Nov 2016 AA Accounts for a dormant company made up to 29 March 2016
10 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
25 Oct 2016 AP03 Appointment of Mr Barry Cheal as a secretary on 15 October 2016
25 Oct 2016 TM02 Termination of appointment of Roger Leonard Beard as a secretary on 15 October 2016
29 Dec 2015 AA Accounts for a dormant company made up to 29 March 2015
11 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10,000
12 Feb 2015 AA Accounts for a dormant company made up to 29 March 2014
26 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10,000
26 Nov 2014 AD01 Registered office address changed from Cleeve Road Middle Littleton Evesham Worcestershire WR11 8JS to Kanes Foods Ltd Cleeve Road Middle Littleton Evesham Worcestershire WR11 8JS on 26 November 2014
31 Jan 2014 AA Accounts for a dormant company made up to 29 March 2013
09 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10,000
23 Nov 2012 AA Accounts for a dormant company made up to 29 March 2012
02 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
20 Feb 2012 AR01 Annual return made up to 31 October 2011 with full list of shareholders
10 Jan 2012 AP01 Appointment of Mr Julian James Randall as a director
09 Jan 2012 TM01 Termination of appointment of John Randall as a director
05 Dec 2011 AA Accounts for a dormant company made up to 29 March 2011