Advanced company searchLink opens in new window

LEESLANE PROPERTY MANAGEMENT RTM COMPANY LIMITED

Company number 06851522

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)
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
08 Apr 2016 AR01 Annual return made up to 25 March 2016 no member list
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
15 Apr 2015 AR01 Annual return made up to 25 March 2015 no member list
15 Apr 2015 AD01 Registered office address changed from The Waters Edge 51 Marine Parade East Lee-on-the-Solent Hampshire PO13 9BW to 51 Marine Parade East Lee-on-the-Solent Hampshire PO13 9BW on 15 April 2015
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
25 Mar 2014 AR01 Annual return made up to 25 March 2014 no member list
25 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
20 Mar 2013 AR01 Annual return made up to 18 March 2013 no member list
20 Mar 2013 CH03 Secretary's details changed for Rosilin Evans on 14 November 2012
06 Dec 2012 AD01 Registered office address changed from 12 Clydesdale Road Whiteley Hampshire PO15 7BB on 6 December 2012
12 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
20 Mar 2012 AR01 Annual return made up to 18 March 2012 no member list
08 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
23 Mar 2011 AR01 Annual return made up to 18 March 2011 no member list
23 Mar 2011 CH01 Director's details changed for Terry Hooper on 23 March 2011
16 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
15 Dec 2010 AA01 Previous accounting period extended from 31 March 2010 to 31 May 2010
19 Mar 2010 AR01 Annual return made up to 18 March 2010 no member list
19 Mar 2010 CH01 Director's details changed for Charles Arthur Knight on 19 March 2010
19 Mar 2010 CH01 Director's details changed for Terry Hooper on 19 March 2010
19 Mar 2010 CH01 Director's details changed for Neville Alan Hortin on 19 March 2010
18 Mar 2009 NEWINC Incorporation