- Company Overview for LEDBURY HOMES LIMITED (08916715)
- Filing history for LEDBURY HOMES LIMITED (08916715)
- People for LEDBURY HOMES LIMITED (08916715)
- Charges for LEDBURY HOMES LIMITED (08916715)
- More for LEDBURY HOMES LIMITED (08916715)
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) |
---|---|---|---|
04 Aug 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 30 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
13 Apr 2017 | MR01 | Registration of charge 089167150001, created on 11 April 2017 | |
24 Feb 2017 | AD01 | Registered office address changed from 36 Chippenham Mews London W9 2AW to 31 Chippenham Mews London W9 2AN on 24 February 2017 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
28 Mar 2016 | CH01 | Director's details changed for Mr John Saville on 16 July 2015 | |
28 Mar 2016 | CH01 | Director's details changed for Mr Nicholas Stewart Maugham on 1 February 2016 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
01 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
|
|
26 Feb 2015 | TM01 | Termination of appointment of Lee Atkins as a director on 17 February 2015 | |
28 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-28
|