- Company Overview for LESLIE JONES ARCHITECTS LIMITED (04650960)
- Filing history for LESLIE JONES ARCHITECTS LIMITED (04650960)
- People for LESLIE JONES ARCHITECTS LIMITED (04650960)
- Charges for LESLIE JONES ARCHITECTS LIMITED (04650960)
- More for LESLIE JONES ARCHITECTS LIMITED (04650960)
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) |
---|---|---|---|
20 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
26 Feb 2014 | AD04 | Register(s) moved to registered office address | |
17 Sep 2013 | MR01 | Registration of charge 046509600003 | |
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Mar 2013 | SH20 | Statement by directors | |
13 Mar 2013 | SH19 |
Statement of capital on 13 March 2013
|
|
13 Mar 2013 | CAP-SS | Solvency statement dated 25/02/13 | |
13 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2013 | CH01 | Director's details changed for Brian David Tracey on 1 February 2011 | |
22 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
22 Feb 2013 | CH01 | Director's details changed for Andrew Paul Ogg on 30 August 2012 | |
28 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
24 Feb 2012 | AD03 | Register(s) moved to registered inspection location | |
24 Feb 2012 | AD02 | Register inspection address has been changed | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
24 Feb 2011 | CH01 | Director's details changed for Brian David Tracey on 28 January 2011 | |
24 Feb 2011 | CH01 | Director's details changed for James Edward Cons on 28 January 2011 | |
24 Feb 2011 | CH01 | Director's details changed for Andrew Paul Ogg on 28 January 2011 | |
24 Feb 2011 | CH01 | Director's details changed for Brian David Tracey on 28 January 2011 | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |