LEIGHTON BUZZARD UNITED AND ALMSHOUSE (TRADING) LIMITED
Company number 06876964
- Company Overview for LEIGHTON BUZZARD UNITED AND ALMSHOUSE (TRADING) LIMITED (06876964)
- Filing history for LEIGHTON BUZZARD UNITED AND ALMSHOUSE (TRADING) LIMITED (06876964)
- People for LEIGHTON BUZZARD UNITED AND ALMSHOUSE (TRADING) LIMITED (06876964)
- Charges for LEIGHTON BUZZARD UNITED AND ALMSHOUSE (TRADING) LIMITED (06876964)
- More for LEIGHTON BUZZARD UNITED AND ALMSHOUSE (TRADING) LIMITED (06876964)
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) |
---|---|---|---|
27 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
21 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with updates | |
21 Jan 2025 | AD01 | Registered office address changed from Osborne Morris & Morgan Danbury House West Street Leighton Buzzard LU7 1EP to Fallohide 10 Hillview Lane Great Billington Leighton Buzzard LU7 9BH on 21 January 2025 | |
06 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2025 | MA | Memorandum and Articles of Association | |
02 Jan 2025 | AP01 | Appointment of Mr Stuart Macrae as a director on 20 December 2024 | |
02 Jan 2025 | AP01 | Appointment of Mr David John Macgeoch as a director on 20 December 2024 | |
31 Dec 2024 | TM01 | Termination of appointment of Margaret Moran as a director on 31 December 2024 | |
31 Dec 2024 | TM01 | Termination of appointment of Geoffrey Marchant as a director on 31 December 2024 | |
31 Dec 2024 | TM01 | Termination of appointment of Julia Lynn Warren Lau as a director on 31 December 2024 | |
31 Dec 2024 | TM01 | Termination of appointment of Catherine Frances Irvine as a director on 31 December 2024 | |
31 Dec 2024 | TM01 | Termination of appointment of Wendy Geraldine Gibbons as a director on 31 December 2024 | |
31 Dec 2024 | TM01 | Termination of appointment of Grant Fellows as a director on 31 December 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
29 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 17 April 2023 with updates | |
31 May 2023 | CH01 | Director's details changed for Mr John Edward Sykes on 31 May 2023 | |
31 May 2023 | CH01 | Director's details changed for Reverend Catherine Frances Irvine on 31 May 2023 | |
27 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
26 Sep 2022 | MR04 | Satisfaction of charge 1 in full | |
05 May 2022 | AP01 | Appointment of Mr Grant Fellows as a director on 12 February 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
05 May 2022 | TM01 | Termination of appointment of Peter Mundy as a director on 8 February 2022 | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates |