- Company Overview for LEYTON ROAD SITE E15 LTD (06259842)
- Filing history for LEYTON ROAD SITE E15 LTD (06259842)
- People for LEYTON ROAD SITE E15 LTD (06259842)
- More for LEYTON ROAD SITE E15 LTD (06259842)
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) |
---|---|---|---|
21 Sep 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
16 May 2018 | CH01 | Director's details changed for Mr George Francis Hand on 16 May 2018 | |
16 May 2018 | PSC04 | Change of details for Mr George Francis Hand as a person with significant control on 16 May 2018 | |
21 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
09 Feb 2018 | AD01 | Registered office address changed from , Unit 6 Cherrytree Farm, Blackmore End Road, Sible Hedingham, Essex, CO9 3LZ, England to Oakhurst Farm Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5RP on 9 February 2018 | |
20 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
20 Jul 2017 | PSC04 | Change of details for Mr George Francis Hand as a person with significant control on 9 August 2016 | |
20 Jul 2017 | PSC04 | Change of details for Mrs Lisa Jane Jopson as a person with significant control on 9 August 2016 | |
20 Jul 2017 | PSC01 | Notification of George Francis Hand as a person with significant control on 6 April 2016 | |
20 Jul 2017 | PSC01 | Notification of Lisa Jane Jopson as a person with significant control on 6 April 2016 | |
20 Jun 2017 | AD01 | Registered office address changed from , Oakhurst Farm Coxtie Green Road, Pilgrims Hatch, Pilgrims Hatch, Brentwood, Essex, CM14 5RP to Oakhurst Farm Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5RP on 20 June 2017 | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
21 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
25 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-25
|
|
23 Jan 2015 | AP01 | Appointment of Mrs Lisa Jane Jopson as a director on 1 January 2015 | |
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
26 Jul 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
|
|
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders |