Advanced company searchLink opens in new window

LEATH PARK DEVELOPMENTS (HEADCORN) LIMITED

Company number 11034500

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Nov 2024 CH01 Director's details changed for Mr Darren James Welch on 7 November 2024
07 Nov 2024 CS01 Confirmation statement made on 25 October 2024 with updates
29 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with updates
27 Jul 2023 AD01 Registered office address changed from Delandale House 37 Old Dover Road Canterbury CT1 3JF England to 2nd Floor 32-33 Watling Street Canterbury Kent CT1 2AN on 27 July 2023
11 Apr 2023 PSC07 Cessation of Leath Park Developments Limited as a person with significant control on 15 March 2023
11 Apr 2023 PSC01 Notification of Darren James Welch as a person with significant control on 15 March 2023
21 Mar 2023 TM01 Termination of appointment of Martin Keith Sandall as a director on 15 March 2023
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
04 Nov 2022 AD01 Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA United Kingdom to Delandale House 37 Old Dover Road Canterbury CT1 3JF on 4 November 2022
09 Feb 2022 AD01 Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ United Kingdom to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA on 9 February 2022
21 Dec 2021 AA Accounts for a small company made up to 31 March 2021
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
31 Mar 2021 MR04 Satisfaction of charge 110345000001 in full
31 Mar 2021 MR04 Satisfaction of charge 110345000002 in full
30 Mar 2021 MR01 Registration of charge 110345000003, created on 29 March 2021
18 Jan 2021 AA Accounts for a small company made up to 31 March 2020
26 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with updates
08 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
26 Jul 2019 AA Accounts for a small company made up to 31 March 2019
08 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with updates
25 Oct 2018 CH01 Director's details changed for Mr Darren James Welch on 15 October 2018
25 Oct 2018 PSC02 Notification of Leath Park Developments Limited as a person with significant control on 9 April 2018