- Company Overview for LEOPOLD ESTATES LIMITED (04612510)
- Filing history for LEOPOLD ESTATES LIMITED (04612510)
- People for LEOPOLD ESTATES LIMITED (04612510)
- Charges for LEOPOLD ESTATES LIMITED (04612510)
- More for LEOPOLD ESTATES LIMITED (04612510)
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) |
---|---|---|---|
24 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
04 Jan 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-04
|
|
17 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
29 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-29
|
|
17 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
14 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
27 Mar 2012 | AP01 | Appointment of Mrs Jennifer Ruth Sykes as a director | |
03 Jan 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
06 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
31 Dec 2010 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
19 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
20 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
02 Jan 2010 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
02 Jan 2010 | CH01 | Director's details changed for Charles Lomax Sykes on 1 January 2010 | |
19 Dec 2008 | 363a | Return made up to 09/12/08; full list of members | |
15 Oct 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
22 Feb 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
14 Dec 2007 | 363a | Return made up to 09/12/07; full list of members | |
15 Nov 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
23 Oct 2007 | 287 | Registered office changed on 23/10/07 from: tower house lower oxford street malmesbury wiltshire SN16 9AX | |
23 Oct 2007 | 288c | Director's particulars changed | |
23 Oct 2007 | 288c | Secretary's particulars changed |