- Company Overview for LEVANTER DEVELOPMENTS LIMITED (11096057)
- Filing history for LEVANTER DEVELOPMENTS LIMITED (11096057)
- People for LEVANTER DEVELOPMENTS LIMITED (11096057)
- More for LEVANTER DEVELOPMENTS LIMITED (11096057)
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 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with no updates | |
02 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
31 Jan 2024 | AD01 | Registered office address changed from 5B Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ England to The Loft Shere Village Hall Gomshall Lane Shere Surrey GU5 9HE on 31 January 2024 | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
07 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
17 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Aug 2022 | CH01 | Director's details changed for Mr Oliver Robert Tomalin on 26 March 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
22 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Apr 2021 | AP01 | Appointment of Mr Oliver Robert Tomalin as a director on 8 April 2021 | |
17 Mar 2021 | AD01 | Registered office address changed from Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 5B Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ on 17 March 2021 | |
15 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
14 Dec 2020 | PSC08 | Notification of a person with significant control statement | |
09 Dec 2020 | PSC07 | Cessation of Paul Mark Weston as a person with significant control on 30 March 2020 | |
09 Dec 2020 | PSC07 | Cessation of Christopher Michael Manning as a person with significant control on 30 March 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
01 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2020 | CONNOT | Change of name notice | |
02 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 30 March 2020
|
|
01 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 30 March 2020
|
|
31 Mar 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 March 2020 | |
31 Mar 2020 | AD01 | Registered office address changed from Unit 4B Horsley Road Downside Cobham KT11 3JZ England to Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 31 March 2020 | |
30 Mar 2020 | AP03 | Appointment of Joanne Weston as a secretary on 30 March 2020 | |
30 Mar 2020 | AP03 | Appointment of Ginette Anne Manning as a secretary on 30 March 2020 |