- Company Overview for LETCHFORD GARDENS LIMITED (08229089)
- Filing history for LETCHFORD GARDENS LIMITED (08229089)
- People for LETCHFORD GARDENS LIMITED (08229089)
- Charges for LETCHFORD GARDENS LIMITED (08229089)
- More for LETCHFORD GARDENS LIMITED (08229089)
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) |
---|---|---|---|
11 Oct 2024 | PSC04 | Change of details for Mr. William John Yellop as a person with significant control on 1 October 2024 | |
10 Oct 2024 | AD01 | Registered office address changed from Second Floor 34 Lime Street London EC3M 7AT England to 34 -35 Clarges Street London W1J 7EJ on 10 October 2024 | |
10 Oct 2024 | PSC04 | Change of details for Mr. William John Yellop as a person with significant control on 1 October 2024 | |
10 Oct 2024 | CH01 | Director's details changed for Mr. William John Yellop on 1 October 2024 | |
10 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with updates | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
27 Jun 2023 | AA01 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with updates | |
05 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
09 Jun 2022 | AD01 | Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 9 June 2022 | |
08 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with updates | |
21 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
27 Jun 2020 | AD01 | Registered office address changed from , 39a Welbeck Street London, W1G 8DH, United Kingdom to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 27 June 2020 | |
17 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Jan 2020 | PSC01 | Notification of William Yellop as a person with significant control on 1 October 2018 | |
27 Aug 2019 | TM02 | Termination of appointment of Victoria Yellop as a secretary on 13 August 2019 | |
27 Aug 2019 | TM01 | Termination of appointment of Victoria Yellop as a director on 13 August 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Dec 2018 | CH03 | Secretary's details changed for Mrs. Victoria Yellop on 1 September 2018 | |
11 Dec 2018 | CH01 | Director's details changed for Mrs Victoria Yellop on 1 September 2018 |