LEGEND PROPERTY GROUP (UK) LIMITED
Company number 11542536
- Company Overview for LEGEND PROPERTY GROUP (UK) LIMITED (11542536)
- Filing history for LEGEND PROPERTY GROUP (UK) LIMITED (11542536)
- People for LEGEND PROPERTY GROUP (UK) LIMITED (11542536)
- Charges for LEGEND PROPERTY GROUP (UK) LIMITED (11542536)
- More for LEGEND PROPERTY GROUP (UK) LIMITED (11542536)
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) |
---|---|---|---|
29 Aug 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
09 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2024 | AD01 | Registered office address changed from 6th Floor 49 Peter Street Manchester M2 3NG England to C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB on 31 January 2024 | |
20 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2024 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
21 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2023 | AD01 | Registered office address changed from 6th Floor, 49 Peter Street 6th Floor, 49 Peter Street Manchester M2 3NG England to 6th Floor 49 Peter Street Manchester M2 3NG on 2 May 2023 | |
02 May 2023 | AD01 | Registered office address changed from 6th Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor, 49 Peter Street 6th Floor, 49 Peter Street Manchester M2 3NG on 2 May 2023 | |
02 May 2023 | TM01 | Termination of appointment of Philip William Roberts as a director on 28 April 2023 | |
02 May 2023 | TM01 | Termination of appointment of Pascal Joseph Maurice Estienne as a director on 28 April 2023 | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2023 | TM01 | Termination of appointment of Ian William Broadbent as a director on 24 February 2023 | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Oct 2021 | CS01 | Confirmation statement made on 29 August 2021 with updates | |
16 Nov 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Apr 2020 | CH01 | Director's details changed for Mr Ian William Broadbent on 30 April 2020 | |
23 Mar 2020 | MR04 | Satisfaction of charge 115425360001 in full |