Advanced company searchLink opens in new window

LETCANTERBURY.COM LIMITED

Company number 06743863

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)
08 Nov 2018 CH01 Director's details changed for Mrs Jane Hughes on 8 November 2018
08 Nov 2018 CH01 Director's details changed for Mr Simon Frank Hughes on 8 November 2018
18 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
10 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with updates
09 Nov 2017 CH01 Director's details changed for Mr Simon Frank Hughes on 9 November 2017
09 Nov 2017 CH01 Director's details changed for Mrs Jane Hughes on 9 November 2017
09 Nov 2017 CH03 Secretary's details changed for Mr Simon Frank Hughes on 9 November 2017
09 Nov 2017 PSC04 Change of details for Mr Simon Frank Hughes as a person with significant control on 9 November 2017
09 Nov 2017 PSC04 Change of details for Mrs Jane Hughes as a person with significant control on 9 November 2017
03 Nov 2017 PSC04 Change of details for Mr Simon Frank Hughes as a person with significant control on 3 November 2017
03 Nov 2017 PSC04 Change of details for Mrs Jane Hughes as a person with significant control on 3 November 2017
27 Mar 2017 AAMD Amended total exemption small company accounts made up to 31 August 2015
20 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
15 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
13 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
22 Mar 2016 AD01 Registered office address changed from 20 Innovation Centre University Road Canterbury Kent CT2 7FG to New House Cottage London Road Dunkirk Nr Faversham Kent ME13 9LL on 22 March 2016
09 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
09 Nov 2015 AD02 Register inspection address has been changed from 5 Castle Street Canterbury Kent CT1 2FG United Kingdom to 20 Innovation Centre University Road Canterbury Kent CT2 7FG
09 Nov 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 100
09 Nov 2015 AD04 Register(s) moved to registered office address 20 Innovation Centre University Road Canterbury Kent CT2 7FG
24 Jun 2015 AP01 Appointment of Mrs Jane Hughes as a director on 14 May 2015
19 May 2015 TM01 Termination of appointment of a director
05 Feb 2015 AD01 Registered office address changed from Lullingstone House 5 Castle Street Canterbury Kent CT1 2FG to 20 Innovation Centre University Road Canterbury Kent CT2 7FG on 5 February 2015
26 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
24 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1