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) |
---|---|---|---|
14 Oct 2015 | AP01 | Appointment of Mr Christopher Colin Wright as a director on 14 October 2015 | |
14 Oct 2015 | AP01 | Appointment of Mr Joseph Knowles as a director on 14 October 2015 | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
16 Mar 2015 | AD01 | Registered office address changed from The Villas 3 Landseer Drive Macclesfield Cheshire SK10 3RU England to Suite 1 Railway Court Knutsford Road Warrington WA4 1JW on 16 March 2015 | |
30 Oct 2014 | AD01 | Registered office address changed from 2Nd Floor, Nelson Mill Gaskell Street Bolton BL1 2QE England to The Villas 3 Landseer Drive Macclesfield Cheshire SK10 3RU on 30 October 2014 | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Sep 2014 | CERTNM |
Company name changed leef investments LTD.\certificate issued on 04/09/14
|
|
30 Jun 2014 | AD01 | Registered office address changed from 3 Landseer Drive Macclesfield Cheshire SK10 3RU on 30 June 2014 | |
13 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
13 May 2014 | AD01 | Registered office address changed from St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE United Kingdom on 13 May 2014 | |
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 May 2013 | CH01 | Director's details changed for Mrs Lynnette Joy O'rourke on 27 November 2012 | |
22 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 May 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
29 Mar 2012 | AA01 | Current accounting period shortened from 30 April 2012 to 31 March 2012 | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
11 Nov 2010 | TM02 | Termination of appointment of Lynnette O'rourke as a secretary | |
01 Sep 2010 | TM01 | Termination of appointment of Frank O'rourke as a director | |
26 Aug 2010 | AD01 | Registered office address changed from Orrell House Ostlers Lane Mobberley WA16 7LY England on 26 August 2010 | |
19 Apr 2010 | NEWINC |
Incorporation
|