LEIGHAM COURT PROPERTY MANAGEMENT LIMITED
Company number 07844903
- Company Overview for LEIGHAM COURT PROPERTY MANAGEMENT LIMITED (07844903)
- Filing history for LEIGHAM COURT PROPERTY MANAGEMENT LIMITED (07844903)
- People for LEIGHAM COURT PROPERTY MANAGEMENT LIMITED (07844903)
- More for LEIGHAM COURT PROPERTY MANAGEMENT LIMITED (07844903)
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) |
---|---|---|---|
07 Nov 2018 | AP01 | Appointment of Mrs Brigid Mary Nunez as a director on 5 November 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
23 Oct 2018 | RP04TM02 | Second filing for the termination of Urban Owners Limited as a secretary | |
01 Oct 2018 | TM01 | Termination of appointment of Lorna Kathryn Stanley as a director on 1 October 2018 | |
30 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Jun 2018 | TM02 |
Termination of appointment of Urban Owners Limited as a secretary on 2 March 2017
|
|
06 Jun 2018 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 | |
06 Jun 2018 | AD01 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 6 June 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | CH01 | Director's details changed for Miss Lorna Kathryn Stanley on 6 November 2014 | |
01 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
28 Nov 2013 | CH01 | Director's details changed for Miss Lorna Kathryn Stanley on 20 November 2013 | |
28 Nov 2013 | CH01 | Director's details changed for Miss Marianna Barbara Kajut on 11 November 2013 | |
01 Oct 2013 | CH01 | Director's details changed for Miss Marianna Barbara Kajut on 1 October 2013 | |
03 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
01 May 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 December 2012 | |
14 Mar 2012 | AP04 | Appointment of Urban Owners Limited as a secretary |