- Company Overview for LEEDS NORTH STREET LIMITED (09285980)
- Filing history for LEEDS NORTH STREET LIMITED (09285980)
- People for LEEDS NORTH STREET LIMITED (09285980)
- Charges for LEEDS NORTH STREET LIMITED (09285980)
- More for LEEDS NORTH STREET LIMITED (09285980)
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) |
---|---|---|---|
21 Sep 2016 | MR01 | Registration of charge 092859800008, created on 21 September 2016 | |
21 Sep 2016 | MR01 | Registration of charge 092859800009, created on 21 September 2016 | |
10 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
12 Aug 2015 | MR01 | Registration of charge 092859800007, created on 11 August 2015 | |
12 Aug 2015 | MR01 | Registration of charge 092859800006, created on 11 August 2015 | |
27 May 2015 | MR01 | Registration of charge 092859800005, created on 11 May 2015 | |
22 May 2015 | MR04 | Satisfaction of charge 092859800001 in full | |
22 May 2015 | MR04 | Satisfaction of charge 092859800002 in full | |
22 May 2015 | MR01 | Registration of charge 092859800004, created on 11 May 2015 | |
22 May 2015 | MR01 | Registration of charge 092859800003, created on 11 May 2015 | |
08 May 2015 | MR01 | Registration of charge 092859800001, created on 7 May 2015 | |
08 May 2015 | MR01 | Registration of charge 092859800002, created on 7 May 2015 | |
29 Apr 2015 | AP01 | Appointment of Mr Patrick James Finn as a director on 20 February 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Graham Cowan as a director on 20 February 2015 | |
20 Feb 2015 | CERTNM |
Company name changed casper house leeds LTD\certificate issued on 20/02/15
|
|
20 Feb 2015 | CONNOT | Change of name notice | |
29 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-29
|