- 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 Dec 2018 | CH01 | Director's details changed for Mr William John Yellop on 1 September 2018 | |
11 Dec 2018 | CH01 | Director's details changed for Mr William John Yellop on 1 September 2018 | |
06 Nov 2018 | AD01 | Registered office address changed from , 9 Aylestone Avenue Aylestone Avenue, London, NW6 7AE, England to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 6 November 2018 | |
09 Oct 2018 | PSC07 | Cessation of Victoria Yellop as a person with significant control on 1 October 2018 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
22 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
23 Aug 2017 | TM01 | Termination of appointment of Lee Daniel Palmer as a director on 23 August 2017 | |
13 Jul 2017 | PSC01 | Notification of Victoria Yellop as a person with significant control on 6 April 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 May 2017 | TM01 | Termination of appointment of a director | |
13 Mar 2017 | AP01 | Appointment of Mr William John Yellop as a director on 10 March 2017 | |
16 Jan 2017 | MR01 | Registration of charge 082290890003, created on 16 January 2017 | |
16 Jan 2017 | MR01 | Registration of charge 082290890004, created on 16 January 2017 | |
15 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Nov 2015 | AP01 | Appointment of Mr Lee Daniel Palmer as a director on 26 October 2015 | |
13 Nov 2015 | AP01 | Appointment of Mrs. Victoria Yellop as a director on 26 October 2015 | |
13 Nov 2015 | TM01 | Termination of appointment of William John Yellop as a director on 26 October 2015 | |
13 Nov 2015 | CH03 | Secretary's details changed for Mrs. Victoria Yellop on 1 October 2015 | |
13 Nov 2015 | TM01 | Termination of appointment of William John Yellop as a director on 12 January 2015 | |
26 Oct 2015 | AD01 | Registered office address changed from , 231 Webheath Workshops Netherwood Street, London, NW6 2JX to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 26 October 2015 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |