LEVERSTOCK GREEN FARMHOUSE MANAGEMENT COMPANY LIMITED
Company number 06444213
- Company Overview for LEVERSTOCK GREEN FARMHOUSE MANAGEMENT COMPANY LIMITED (06444213)
- Filing history for LEVERSTOCK GREEN FARMHOUSE MANAGEMENT COMPANY LIMITED (06444213)
- People for LEVERSTOCK GREEN FARMHOUSE MANAGEMENT COMPANY LIMITED (06444213)
- More for LEVERSTOCK GREEN FARMHOUSE MANAGEMENT COMPANY LIMITED (06444213)
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) |
---|---|---|---|
16 Jul 2015 | AD01 | Registered office address changed from , C/O Hillier Hopkins Llp, 32 Duke Street, Dukes Court, London, SW1 6DF to Leverstock Green Farm Leverstock Green Road Hemel Hempstead Hertfordshire HP3 8QE on 16 July 2015 | |
28 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
09 Dec 2014 | CH01 | Director's details changed for Mr Peter James Webber on 3 December 2014 | |
01 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
28 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
07 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
11 Feb 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
18 Jun 2010 | AD01 | Registered office address changed from , Leverstock Green Farmhouse, Windermere Close Leverstock, Green Hemel Hempstead, Hertfordshire on 18 June 2010 | |
27 May 2010 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
07 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
19 Mar 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
17 Mar 2009 | 363a | Return made up to 04/12/08; full list of members | |
12 Mar 2009 | 288c | Director's change of particulars / peter webber / 30/11/2008 | |
12 Mar 2009 | 288c | Secretary's change of particulars / elaine webber / 30/11/2008 | |
03 Jan 2008 | 287 | Registered office changed on 03/01/08 from: 16 churchill way, cardiff, south glamorgan, CF10 2DX | |
03 Jan 2008 | 288a | New director appointed | |
03 Jan 2008 | 88(2)R | Ad 10/12/07--------- £ si 2@1=2 £ ic 1/3 | |
03 Jan 2008 | 288a | New secretary appointed |