LEATHERHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED
Company number 05102960
- Company Overview for LEATHERHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED (05102960)
- Filing history for LEATHERHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED (05102960)
- People for LEATHERHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED (05102960)
- More for LEATHERHEAD OFFICE PARK MANAGEMENT COMPANY LIMITED (05102960)
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) |
---|---|---|---|
01 Apr 2021 | AA | Micro company accounts made up to 30 March 2020 | |
18 Mar 2021 | CH01 | Director's details changed for Mr Paul Francis Hewitt on 18 March 2021 | |
07 Dec 2020 | AP02 | Appointment of Qualis Living Limited as a director on 12 November 2020 | |
05 Dec 2020 | PSC02 | Notification of Qualis Living Limited as a person with significant control on 12 November 2020 | |
05 Dec 2020 | PSC07 | Cessation of The Royal Bank of Scotland Plc as a person with significant control on 12 November 2020 | |
05 Dec 2020 | TM01 | Termination of appointment of Nicholas James Patrick Ireland as a director on 12 November 2020 | |
05 Dec 2020 | TM01 | Termination of appointment of Louise Mary Burke as a director on 12 November 2020 | |
05 Dec 2020 | AP01 | Appointment of Mr Paul Francis Hewitt as a director on 12 November 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
29 Apr 2020 | PSC02 | Notification of Sovereign Property Holdings Limited as a person with significant control on 20 March 2020 | |
29 Apr 2020 | PSC07 | Cessation of Aviva Investors Pensions Limited as a person with significant control on 20 March 2020 | |
05 Apr 2020 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to PO Box PO Box 51 Warpsgrove Lane Chalgrove Oxford Oxfordshire OX44 7YG on 5 April 2020 | |
27 Mar 2020 | AP03 | Appointment of Mr Peter Buckley as a secretary on 20 March 2020 | |
12 Feb 2020 | AA | Micro company accounts made up to 31 March 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
16 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
23 Nov 2018 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 23 November 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 31 October 2017 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 |