- Company Overview for LEAF MANAGEMENT SERVICES LIMITED (09194189)
- Filing history for LEAF MANAGEMENT SERVICES LIMITED (09194189)
- People for LEAF MANAGEMENT SERVICES LIMITED (09194189)
- More for LEAF MANAGEMENT SERVICES LIMITED (09194189)
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) |
---|---|---|---|
30 Oct 2018 | PSC07 | Cessation of Timothy Julian Steer as a person with significant control on 26 October 2018 | |
30 Oct 2018 | AD01 | Registered office address changed from Unit 4 Covert Road Aylesham Canterbury Kent CT3 3EQ United Kingdom to 5 the Mount Canterbury CT3 4AN on 30 October 2018 | |
30 Oct 2018 | AP01 | Appointment of Ms Claire Olsen as a director on 26 October 2018 | |
30 Oct 2018 | TM01 | Termination of appointment of Timothy Julian Steer as a director on 26 October 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
21 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
09 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
07 Sep 2017 | AD01 | Registered office address changed from Channel House, 28 Bouverie Road West Folkestone Kent CT20 2TG to Unit 4 Covert Road Aylesham Canterbury Kent CT3 3EQ on 7 September 2017 | |
25 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
27 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
29 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-29
|