Advanced company searchLink opens in new window

LEACH (BROOKMANS PARK) LIMITED

Company number 00582316

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Feb 2024 AD01 Registered office address changed from C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR to Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 23 February 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with updates
08 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
26 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with updates
04 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
02 Sep 2020 CS01 Confirmation statement made on 25 August 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Aug 2019 CS01 Confirmation statement made on 25 August 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 Aug 2018 TM01 Termination of appointment of Paul Beaumont Leach as a director on 30 August 2018
30 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with updates
11 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
18 Oct 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
23 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
07 Oct 2016 CS01 Confirmation statement made on 25 August 2016 with updates
16 Feb 2016 AP01 Appointment of Mr Nicholas Hubert Leach as a director on 22 December 2015
17 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
22 Oct 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,300
22 Oct 2015 AD01 Registered office address changed from Hamels Mansion, Hamels Park, Knights Hill, Buntingford,Herts SG9 9NF to C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 22 October 2015
20 Oct 2015 CH03 Secretary's details changed for Mr Julian Paul Leach on 26 August 2015
20 Oct 2015 CH01 Director's details changed for Paul Beaumont Leach on 28 August 2015
20 Oct 2015 CH01 Director's details changed for Mr Julian Paul Leach on 27 August 2015