- Company Overview for LEEHAMPTON DEVELOPMENTS (CAVENDISH SQUARE) LIMITED (05613910)
- Filing history for LEEHAMPTON DEVELOPMENTS (CAVENDISH SQUARE) LIMITED (05613910)
- People for LEEHAMPTON DEVELOPMENTS (CAVENDISH SQUARE) LIMITED (05613910)
- Charges for LEEHAMPTON DEVELOPMENTS (CAVENDISH SQUARE) LIMITED (05613910)
- More for LEEHAMPTON DEVELOPMENTS (CAVENDISH SQUARE) LIMITED (05613910)
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 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2018 | DS01 | Application to strike the company off the register | |
02 Nov 2017 | AC92 | Restoration by order of the court | |
10 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2014 | DS01 | Application to strike the company off the register | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
16 Aug 2012 | AP01 | Appointment of Michael Scott Ervine as a director on 18 June 2012 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 30 November 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
09 Aug 2011 | CH01 | Director's details changed for Mr David Ford on 2 August 2011 | |
23 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
23 Nov 2010 | AP03 | Appointment of Mr James Michael Scott as a secretary | |
23 Nov 2010 | TM02 | Termination of appointment of David Ford as a secretary | |
12 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Sep 2010 | MG01 |
Duplicate mortgage certificatecharge no:12
|
|
20 Sep 2010 | MG01 |
Duplicate mortgage certificatecharge no:12
|
|
16 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders |