Advanced company searchLink opens in new window

THE LEIGH PORT PARTNERSHIP

Company number 04664052

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)
30 May 2017 AP01 Appointment of Mr Luke Trevor Sadler Osborne as a director on 14 May 2017
20 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
18 Jan 2017 AP01 Appointment of Mr Andrew Philip Rattley as a director on 16 January 2017
17 Jan 2017 CH01 Director's details changed for Mr Paul David Gilson on 16 January 2017
14 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
28 Oct 2016 AP01 Appointment of Mrs Carole Ann Mulroney as a director on 28 October 2016
25 Oct 2016 TM01 Termination of appointment of Richard Baxter as a director on 25 October 2016
25 Oct 2016 TM02 Termination of appointment of Geoffrey David Fulford as a secretary on 12 October 2016
12 Oct 2016 AD01 Registered office address changed from 31 Leighton Avenue Leigh-on-Sea Essex SS9 1QB to Kershaws Seafoods High Street Leigh-on-Sea SS9 2ER on 12 October 2016
12 Oct 2016 AP03 Appointment of Mr Andrew Philip Rattley as a secretary on 12 October 2016
16 Feb 2016 AR01 Annual return made up to 12 February 2016 no member list
05 May 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Feb 2015 AR01 Annual return made up to 12 February 2015 no member list
10 Nov 2014 AP01 Appointment of Councillor John Leslie Lamb as a director on 1 October 2014
28 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
19 Sep 2014 TM01 Termination of appointment of Michael Anthony King as a director on 9 September 2014
19 Aug 2014 TM01 Termination of appointment of Peter Russell Dolby as a director on 31 July 2014
13 Feb 2014 AR01 Annual return made up to 12 February 2014 no member list
22 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Feb 2013 CH01 Director's details changed for Peter Alexander Wexham on 14 February 2013
14 Feb 2013 AR01 Annual return made up to 12 February 2013 no member list
01 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
01 Mar 2012 AR01 Annual return made up to 12 February 2012 no member list
01 Mar 2012 CH01 Director's details changed for Richard Baxter on 1 March 2012
01 Mar 2012 CH01 Director's details changed for Mr Peter Russell Dolby on 1 March 2012