- Company Overview for LEA VALLEY HOMES LIMITED (05132641)
- Filing history for LEA VALLEY HOMES LIMITED (05132641)
- People for LEA VALLEY HOMES LIMITED (05132641)
- More for LEA VALLEY HOMES LIMITED (05132641)
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) |
---|---|---|---|
13 Aug 2019 | AP01 | Appointment of Timothy Michael Jennings as a director on 1 August 2019 | |
02 Jul 2019 | AP03 | Appointment of Ms Sophie Atkinson as a secretary on 1 May 2019 | |
01 May 2019 | AD01 | Registered office address changed from 6 Houghton Hall Business Park Porz Avenue Houghton Regis Bedfordshire LU5 5UZ to Ealing Gateway 26-30 Uxbridge Road Ealing London W5 2AU on 1 May 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
03 Apr 2019 | TM01 | Termination of appointment of Ian Jeffrey Mcdermott as a director on 18 October 2018 | |
10 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
14 Sep 2018 | TM02 | Termination of appointment of Stephen Lloyd Rosser as a secretary on 14 September 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
05 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
15 May 2017 | CS01 | 15/05/17 Statement of Capital gbp 1 | |
18 Jan 2017 | AUD | Auditor's resignation | |
15 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
03 Oct 2016 | AP01 | Appointment of Mr Ian Jeffrey Mcdermott as a director on 3 October 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Harjinder Singh as a director on 2 October 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
03 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
20 Feb 2015 | AA | Full accounts made up to 31 March 2014 | |
19 Sep 2014 | TM01 | Termination of appointment of Vincent Marke as a director on 19 August 2014 | |
02 Jun 2014 | AP01 | Appointment of Mr Vincent Marke as a director | |
02 Jun 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
03 Apr 2014 | AP03 | Appointment of Mr Stephen Lloyd Rosser as a secretary | |
03 Apr 2014 | TM02 | Termination of appointment of Vincent Marke as a secretary | |
21 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
08 Jul 2013 | CH01 | Director's details changed for Mr Harjinder Singh on 8 July 2013 |