- Company Overview for LEVECHE DEVELOPMENTS LIMITED (09173228)
- Filing history for LEVECHE DEVELOPMENTS LIMITED (09173228)
- People for LEVECHE DEVELOPMENTS LIMITED (09173228)
- More for LEVECHE DEVELOPMENTS LIMITED (09173228)
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) |
---|---|---|---|
13 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with no updates | |
31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
21 Sep 2023 | PSC01 | Notification of Stephen George Greenwood as a person with significant control on 14 August 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
19 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
13 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
28 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
20 Jul 2021 | AD01 | Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England to March Cottage Rayleigh Downs Road Rayleigh SS6 7LR on 20 July 2021 | |
24 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
12 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with updates | |
13 Aug 2017 | PSC07 | Cessation of Cousins Holdings Limited as a person with significant control on 6 December 2016 | |
13 Aug 2017 | AD01 | Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 13 August 2017 | |
17 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of Alexander Eric Gordon Cousins as a director on 6 December 2016 | |
27 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
16 Jun 2016 | AD01 | Registered office address changed from King's Cote, 151 Kings Road Westcliff-on-Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 | |
06 Jun 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|