- Company Overview for ALAN LEATHER ASSOCIATES LIMITED (04816287)
- Filing history for ALAN LEATHER ASSOCIATES LIMITED (04816287)
- People for ALAN LEATHER ASSOCIATES LIMITED (04816287)
- More for ALAN LEATHER ASSOCIATES LIMITED (04816287)
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) |
---|---|---|---|
15 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
08 Jul 2022 | CH01 | Director's details changed for Mrs Kylie Lambert on 1 July 2022 | |
07 Jul 2022 | CH01 | Director's details changed for Gavin John Davis on 1 July 2022 | |
15 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
12 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Jan 2019 | PSC04 | Change of details for Mr Gavin Davis as a person with significant control on 1 January 2019 | |
25 Jan 2019 | CH01 | Director's details changed for Gavin Davis on 1 January 2019 | |
11 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Nov 2017 | AD01 | Registered office address changed from 41 South Street St. Austell PL25 5BJ England to Peter Williams & Co Latham Park St. Blazey Road Par Cornwall PL24 2HY on 30 November 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Sandra Bernice Leather as a director on 1 October 2017 | |
02 Oct 2017 | PSC07 | Cessation of Sandra Bernice Leather as a person with significant control on 30 September 2017 | |
02 Oct 2017 | PSC07 | Cessation of Alan Leather as a person with significant control on 30 September 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Alan Leather as a director on 30 September 2017 | |
02 Oct 2017 | TM02 | Termination of appointment of Sandra Bernice Leather as a secretary on 30 September 2017 | |
22 Sep 2017 | AD01 | Registered office address changed from Glebe Cottage, Truro Road St. Austell Cornwall PL25 5HN to 41 South Street St. Austell PL25 5BJ on 22 September 2017 |