- Company Overview for LEVANTER (HERSHAM) LIMITED (11545032)
- Filing history for LEVANTER (HERSHAM) LIMITED (11545032)
- People for LEVANTER (HERSHAM) LIMITED (11545032)
- More for LEVANTER (HERSHAM) LIMITED (11545032)
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) |
---|---|---|---|
02 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with updates | |
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 | |
28 Nov 2023 | PSC04 | Change of details for Mr Jack Richard Sutcliffe as a person with significant control on 27 September 2018 | |
22 Nov 2023 | PSC04 | Change of details for Mr Jack Richard Sutcliffe as a person with significant control on 27 September 2018 | |
30 Aug 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
17 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
31 Aug 2022 | CH01 | Director's details changed for Oliver Robert Tomalin on 26 March 2022 | |
01 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with updates | |
25 Aug 2021 | PSC04 | Change of details for Mr Christopher Michael Manning as a person with significant control on 17 March 2021 | |
25 Aug 2021 | CH01 | Director's details changed for Mr Jack Richard Sutcliffe on 1 September 2020 | |
25 Aug 2021 | PSC04 | Change of details for Mr Jack Richard Sutcliffe as a person with significant control on 1 September 2020 | |
25 Aug 2021 | CH01 | Director's details changed for Mrs Ginette Anne Manning on 25 August 2021 | |
18 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Jun 2021 | AP01 | Appointment of Mrs Yasmin Lauren Sutcliffe as a director on 15 June 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 | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Nov 2020 | CH01 | Director's details changed for Mrs Ginette Anne Manning on 23 November 2020 | |
23 Nov 2020 | CH01 | Director's details changed for Mrs Joanne Weston on 23 November 2020 | |
17 Sep 2020 | CH01 | Director's details changed for Mr Christopher Michael Manning on 17 September 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
17 Sep 2020 | PSC01 | Notification of Christopher Michael Manning as a person with significant control on 27 September 2018 | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |