- Company Overview for THE LEIGH PORT PARTNERSHIP (04664052)
- Filing history for THE LEIGH PORT PARTNERSHIP (04664052)
- People for THE LEIGH PORT PARTNERSHIP (04664052)
- More for THE LEIGH PORT PARTNERSHIP (04664052)
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) |
---|---|---|---|
25 Feb 2025 | CS01 | Confirmation statement made on 12 February 2025 with no updates | |
29 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
29 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
26 May 2023 | TM01 | Termination of appointment of Carole Ann Mulroney as a director on 25 May 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
28 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
28 Nov 2022 | TM01 | Termination of appointment of Peter Alexander Wexham as a director on 19 August 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
23 Mar 2021 | AA | Micro company accounts made up to 29 February 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
26 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
26 Feb 2020 | AP01 | Appointment of Mr Jonathan David Sedgewick as a director on 14 February 2020 | |
26 Feb 2020 | AP01 | Appointment of Mr Andrew Joachim Lawrence as a director on 14 February 2020 | |
26 Feb 2020 | TM01 | Termination of appointment of John Leslie Lamb as a director on 13 February 2020 | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from 4 Pinetrees Benfleet SS7 1SB England to 4 Pinetrees Benfleet SS7 1SB on 18 April 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from Kershaws Seafoods High Street Leigh-on-Sea SS9 2ER England to 4 Pinetrees Benfleet SS7 1SB on 18 April 2019 | |
18 Apr 2019 | AP01 | Appointment of Mrs Esther Claire Gilson as a director on 7 April 2019 | |
18 Apr 2019 | TM01 | Termination of appointment of David William Johnson as a director on 8 April 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
28 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
22 Feb 2018 | TM01 | Termination of appointment of Luke Trevor Sadler Osborne as a director on 22 February 2018 |