- Company Overview for LEPROCH LTD (10092268)
- Filing history for LEPROCH LTD (10092268)
- People for LEPROCH LTD (10092268)
- More for LEPROCH LTD (10092268)
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) |
---|---|---|---|
05 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
31 Aug 2016 | SH02 | Sub-division of shares on 31 March 2016 | |
24 Aug 2016 | CH01 | Director's details changed for Mr Ashu Kher on 24 August 2016 | |
18 Aug 2016 | MA | Memorandum and Articles of Association | |
15 Aug 2016 | CH01 | Director's details changed for Mr Ashu Kher on 15 August 2016 | |
08 Aug 2016 | AP01 | Appointment of Mr Ashu Kher as a director on 5 April 2016 | |
05 Aug 2016 | TM02 | Termination of appointment of John Graham Hart Stuckey as a secretary on 13 July 2016 | |
05 Aug 2016 | AP04 | Appointment of Greenfield Secretaries Limited as a secretary on 13 July 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of John Graham Hart Stuckey as a director on 5 April 2016 | |
06 Jul 2016 | AD01 | Registered office address changed from Unit 2 Simmonds Buildings Hambrook Bristol BS16 1RY United Kingdom to 3 Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd on 6 July 2016 | |
23 May 2016 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-31
|