- Company Overview for LEELA HOMES LIMITED (13404855)
- Filing history for LEELA HOMES LIMITED (13404855)
- People for LEELA HOMES LIMITED (13404855)
- Charges for LEELA HOMES LIMITED (13404855)
- More for LEELA HOMES LIMITED (13404855)
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) |
---|---|---|---|
16 Feb 2022 | PSC05 | Change of details for Ryecroft Holdings Limited as a person with significant control on 16 February 2022 | |
16 Feb 2022 | PSC04 | Change of details for Mr Jason Brand as a person with significant control on 16 February 2022 | |
16 Feb 2022 | PSC04 | Change of details for Mr Akash Ghai as a person with significant control on 16 February 2022 | |
16 Feb 2022 | CH01 | Director's details changed for Mr Deepinder Singh Somal on 16 February 2022 | |
16 Feb 2022 | CH01 | Director's details changed for Mr Gary Scott on 16 February 2022 | |
16 Feb 2022 | CH01 | Director's details changed for Mr Akash Ghai on 16 February 2022 | |
16 Feb 2022 | CH01 | Director's details changed for Mr Jason Brand on 16 February 2022 | |
23 Dec 2021 | MR04 | Satisfaction of charge 134048550001 in full | |
23 Dec 2021 | MR04 | Satisfaction of charge 134048550002 in full | |
23 Dec 2021 | MR01 | Registration of charge 134048550003, created on 20 December 2021 | |
23 Dec 2021 | MR01 | Registration of charge 134048550004, created on 20 December 2021 | |
19 Nov 2021 | AP01 | Appointment of Mrs Melanie Holland as a director on 19 November 2021 | |
06 Oct 2021 | AD01 | Registered office address changed from 16 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL United Kingdom to 16 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 6 October 2021 | |
06 Oct 2021 | AD01 | Registered office address changed from West One West One Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD England to 16 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 6 October 2021 | |
17 Aug 2021 | MA | Memorandum and Articles of Association | |
17 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2021 | MR01 | Registration of charge 134048550001, created on 30 June 2021 | |
08 Jul 2021 | MR01 | Registration of charge 134048550002, created on 30 June 2021 | |
15 Jun 2021 | AD01 | Registered office address changed from West One Asama Court Newcastle Business Park Newxcastle upon Tyne NE4 7YD England to West One West One Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 15 June 2021 | |
14 Jun 2021 | AD01 | Registered office address changed from Asama Court Newcastle Business Park Asama Court Newxcastle upon Tyne NE4 7YD United Kingdom to West One Asama Court Newcastle Business Park Newxcastle upon Tyne NE4 7YD on 14 June 2021 | |
10 Jun 2021 | PSC02 | Notification of Sands Development Uk Limited as a person with significant control on 8 June 2021 | |
10 Jun 2021 | PSC02 | Notification of Ryecroft Holdings Limited as a person with significant control on 8 June 2021 | |
17 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-17
|