Advanced company searchLink opens in new window

LECONFIELD PROPERTY GROUP LTD

Company number 07225173

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)
04 Sep 2018 CH01 Director's details changed for Mr George Stamp Brooksbank on 4 September 2018
02 May 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
29 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
24 May 2017 AD01 Registered office address changed from 26 Eaton Terrace Belgravia London SW1W 8TS to 21-23 Ives Street Chelsea London SW3 2nd on 24 May 2017
24 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
16 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
19 Jul 2016 CH01 Director's details changed for Mr Andrew Ramon Avery De Bertodano on 19 July 2016
27 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,200
18 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
08 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,200
22 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
17 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,200
17 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
05 Jul 2013 CH01 Director's details changed for Mr Andrew Ramon Avery De Bertodano on 5 July 2013
12 Jun 2013 CH01 Director's details changed for Mr Tom Clemdon Daukes on 4 June 2013
26 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
26 Apr 2013 CH01 Director's details changed for Mr George Stamp Brooksbank on 16 April 2012
26 Apr 2013 CH03 Secretary's details changed for Mr George Stamp Brooksbank on 16 April 2012
13 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
10 May 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
11 Apr 2012 AD01 Registered office address changed from 26 Eaton Terrace Belgravia London United Kingdom on 11 April 2012
11 Apr 2012 AD01 Registered office address changed from 21 Ellis Street Belgravia London SW1X 9AL England on 11 April 2012
29 Dec 2011 CH01 Director's details changed for Mr Tom Clemdon Daukes on 29 December 2011
12 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
16 May 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders