- Company Overview for LEONARDO CROFTTY LIMITED (12148806)
- Filing history for LEONARDO CROFTTY LIMITED (12148806)
- People for LEONARDO CROFTTY LIMITED (12148806)
- More for LEONARDO CROFTTY LIMITED (12148806)
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) |
---|---|---|---|
03 Aug 2020 | AD01 | Registered office address changed from 2 Waverley Street Dewsbury WF12 9PS England to 1 Ruskin Walk Bromley BR2 8EP on 3 August 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
23 Jul 2020 | AP01 | Appointment of Mr Shazad Khan as a director on 1 March 2020 | |
23 Jul 2020 | PSC01 | Notification of Shazad Khan as a person with significant control on 1 March 2020 | |
23 Jul 2020 | TM01 | Termination of appointment of Md Maniruzzaman Talukder as a director on 1 May 2020 | |
23 Jul 2020 | PSC07 | Cessation of Md Maniruzzaman Talukder as a person with significant control on 7 March 2020 | |
23 Jul 2020 | AD01 | Registered office address changed from 9 Belswains Green Hemel Hempstead HP3 9PL England to 2 Waverley Street Dewsbury WF12 9PS on 23 July 2020 | |
03 Mar 2020 | PSC01 | Notification of Md Maniruzzaman Talukder as a person with significant control on 3 March 2020 | |
03 Mar 2020 | AP01 | Appointment of Md Maniruzzaman Talukder as a director on 3 March 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Roxanne Montgomery as a director on 3 March 2020 | |
03 Mar 2020 | PSC07 | Cessation of Roxanne Montgomery as a person with significant control on 3 March 2020 | |
03 Mar 2020 | AD01 | Registered office address changed from 57 Lemsford Road St. Albans AL1 3PD United Kingdom to 9 Belswains Green Hemel Hempstead HP3 9PL on 3 March 2020 | |
09 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-09
|