MICHAEL ANTHONY (LEIGHTON BUZZARD) LETTINGS LTD
Company number 14842732
- Company Overview for MICHAEL ANTHONY (LEIGHTON BUZZARD) LETTINGS LTD (14842732)
- Filing history for MICHAEL ANTHONY (LEIGHTON BUZZARD) LETTINGS LTD (14842732)
- People for MICHAEL ANTHONY (LEIGHTON BUZZARD) LETTINGS LTD (14842732)
- More for MICHAEL ANTHONY (LEIGHTON BUZZARD) LETTINGS LTD (14842732)
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) |
---|---|---|---|
06 Dec 2024 | AD01 | Registered office address changed from 25 Billing Road Northampton NN1 5AT England to 31 High Street Winslow Buckingham MK18 3HE on 6 December 2024 | |
25 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Sep 2024 | AA01 | Previous accounting period shortened from 31 May 2024 to 31 March 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 2 May 2024 with updates | |
06 Jun 2024 | AD01 | Registered office address changed from Franklins Solicitors Llp Silbury Court Silbury Boulevard Milton Keynes Bucks MK9 2LY United Kingdom to 25 Billing Road Northampton NN1 5AT on 6 June 2024 | |
04 Jul 2023 | MA | Memorandum and Articles of Association | |
04 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2023 | PSC01 | Notification of Mark Vosper as a person with significant control on 22 June 2023 | |
23 Jun 2023 | PSC04 | Change of details for Mr Nicholas William Lewis-Smith as a person with significant control on 22 June 2023 | |
23 Jun 2023 | PSC01 | Notification of Michael Anthony Donnachie as a person with significant control on 22 June 2023 | |
23 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 22 June 2023
|
|
10 May 2023 | AP01 | Appointment of Mr Mark Vosper as a director on 10 May 2023 | |
10 May 2023 | AP01 | Appointment of Mr Michael Anthony Donnachie as a director on 10 May 2023 | |
03 May 2023 | NEWINC |
Incorporation
Statement of capital on 2023-05-03
|