LEATH PARK DEVELOPMENTS (HEADCORN) LIMITED
Company number 11034500
- Company Overview for LEATH PARK DEVELOPMENTS (HEADCORN) LIMITED (11034500)
- Filing history for LEATH PARK DEVELOPMENTS (HEADCORN) LIMITED (11034500)
- People for LEATH PARK DEVELOPMENTS (HEADCORN) LIMITED (11034500)
- Charges for LEATH PARK DEVELOPMENTS (HEADCORN) LIMITED (11034500)
- More for LEATH PARK DEVELOPMENTS (HEADCORN) LIMITED (11034500)
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 |