Advanced company searchLink opens in new window

LEVERSTOCK GREEN FARMHOUSE MANAGEMENT COMPANY LIMITED

Company number 06444213

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 4
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
  • GBP 4
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