Advanced company searchLink opens in new window

LETCHFORD GARDENS LIMITED

Company number 08229089

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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