- Company Overview for LEIGH COURT CLOSE LIMITED (05030523)
- Filing history for LEIGH COURT CLOSE LIMITED (05030523)
- People for LEIGH COURT CLOSE LIMITED (05030523)
- More for LEIGH COURT CLOSE LIMITED (05030523)
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 Sep 2024 | AA | Micro company accounts made up to 31 January 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with updates | |
03 Oct 2023 | TM01 | Termination of appointment of Danielle Catharine Johnson Harris as a director on 3 October 2023 | |
03 Oct 2023 | AP01 | Appointment of Mrs Laura-Jo Mcclintock as a director on 3 October 2023 | |
03 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 30 January 2023 with updates | |
17 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
07 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
08 Jul 2020 | TM01 | Termination of appointment of Robert Fergus Heaton as a director on 8 July 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
30 Jan 2020 | TM01 | Termination of appointment of Timothy John Edward Stacey as a director on 28 January 2020 | |
21 Jan 2020 | AP01 | Appointment of Mr Robert Fergus Heaton as a director on 21 January 2020 | |
03 Nov 2019 | TM02 | Termination of appointment of Larissa Lewinskaya as a secretary on 3 November 2019 | |
03 Nov 2019 | AD01 | Registered office address changed from Beech House Beech House, 2 Leigh Court Leigh Court Close Cobham Surrey KT11 2HH England to Beech House 2 Leigh Court Leigh Court Close Cobham Surrey KT11 2HH on 3 November 2019 | |
03 Nov 2019 | AP01 | Appointment of Mr Oliver John Perry Mcclintock as a director on 3 November 2019 | |
03 Nov 2019 | AD01 | Registered office address changed from Mayflower House 1 Leigh Court Leigh Court Close Cobham Surrey KT11 2HH England to Beech House Beech House, 2 Leigh Court Leigh Court Close Cobham Surrey KT11 2HH on 3 November 2019 | |
03 Nov 2019 | AP03 | Appointment of Mr Oliver John Perry Mcclintock as a secretary on 3 November 2019 | |
09 Jun 2019 | TM01 | Termination of appointment of John Albert Etheridge as a director on 7 June 2019 | |
09 Jun 2019 | AA | Micro company accounts made up to 31 January 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
08 Feb 2019 | AD01 | Registered office address changed from West Leigh Court Leigh Court Close Cobham Surrey KT11 2HT to Mayflower House 1 Leigh Court Leigh Court Close Cobham Surrey KT11 2HH on 8 February 2019 | |
08 Feb 2019 | TM02 | Termination of appointment of John Albert Etheridge as a secretary on 4 September 2018 |