LEEF PROPERTY MANAGEMENT COMPANY LTD
Company number 07226937
- Company Overview for LEEF PROPERTY MANAGEMENT COMPANY LTD (07226937)
- Filing history for LEEF PROPERTY MANAGEMENT COMPANY LTD (07226937)
- People for LEEF PROPERTY MANAGEMENT COMPANY LTD (07226937)
- Charges for LEEF PROPERTY MANAGEMENT COMPANY LTD (07226937)
- More for LEEF PROPERTY MANAGEMENT COMPANY LTD (07226937)
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) |
---|---|---|---|
23 Dec 2024 | SH03 |
Purchase of own shares.
|
|
16 Dec 2024 | CS01 | Confirmation statement made on 11 December 2024 with updates | |
06 Dec 2024 | TM01 | Termination of appointment of Christopher Colin Wright as a director on 28 October 2024 | |
06 Dec 2024 | PSC02 | Notification of One Ten Property Group Ltd as a person with significant control on 28 October 2024 | |
06 Dec 2024 | PSC07 | Cessation of Christopher Colin Wright as a person with significant control on 28 October 2024 | |
04 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Dec 2024 | SH06 |
Cancellation of shares. Statement of capital on 24 October 2024
|
|
10 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with updates | |
22 Mar 2024 | SH06 |
Cancellation of shares. Statement of capital on 31 January 2024
|
|
22 Mar 2024 | SH03 |
Purchase of own shares.
|
|
28 Nov 2023 | PSC01 | Notification of Christopher Colin Wright as a person with significant control on 28 November 2023 | |
28 Nov 2023 | PSC01 | Notification of Joseph Lloyd Knowles as a person with significant control on 28 November 2023 | |
28 Nov 2023 | PSC09 | Withdrawal of a person with significant control statement on 28 November 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with updates | |
02 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Apr 2023 | SH06 |
Cancellation of shares. Statement of capital on 9 March 2023
|
|
20 Apr 2023 | SH03 |
Purchase of own shares.
|
|
30 Jan 2023 | CS01 | Confirmation statement made on 21 January 2023 with updates | |
27 Sep 2022 | AD01 | Registered office address changed from 865 Birchwood Boulevard Birchwood Warrington WA3 7QZ England to 12B Olympic Way Olympic Way Birchwood Warrington WA2 0YL on 27 September 2022 | |
01 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Jul 2022 | SH06 |
Cancellation of shares. Statement of capital on 24 March 2022
|
|
22 Apr 2022 | SH03 |
Purchase of own shares.
|
|
22 Mar 2022 | TM01 | Termination of appointment of Frank O'rourke as a director on 17 February 2022 | |
22 Mar 2022 | TM01 | Termination of appointment of Lynne O'rourke as a director on 17 February 2022 | |
08 Feb 2022 | CH01 | Director's details changed for Mrs Lynne Joy O'rourke on 21 January 2022 |