LEIGHWOOD HOUSE MANAGEMENT LIMITED
Company number 00756506
- Company Overview for LEIGHWOOD HOUSE MANAGEMENT LIMITED (00756506)
- Filing history for LEIGHWOOD HOUSE MANAGEMENT LIMITED (00756506)
- People for LEIGHWOOD HOUSE MANAGEMENT LIMITED (00756506)
- More for LEIGHWOOD HOUSE MANAGEMENT LIMITED (00756506)
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) |
---|---|---|---|
05 Apr 2019 | AP04 | Appointment of Bristol Leasehold Management (Blm) Ltd as a secretary on 7 March 2019 | |
02 Apr 2019 | TM02 | Termination of appointment of Roger Charles Bryan as a secretary on 1 April 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
08 Jan 2019 | AD01 | Registered office address changed from Bristol Leasehold Management Oakside House 35 Oakfield Road Clifton Bristol BS8 2AT to 29 Alma Vale Road Bristol BS8 2HL on 8 January 2019 | |
22 Dec 2018 | AP01 | Appointment of Mr Luke Miles Tebby as a director on 28 November 2018 | |
22 Dec 2018 | AP01 | Appointment of Mrs Jill Watkins as a director on 28 November 2018 | |
22 Dec 2018 | AA | Micro company accounts made up to 30 September 2018 | |
19 Apr 2018 | AA | Micro company accounts made up to 29 September 2017 | |
09 Apr 2018 | AA01 | Current accounting period extended from 29 September 2018 to 30 September 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
17 Jan 2018 | TM01 | Termination of appointment of Luke Benjamin Curtis as a director on 16 January 2018 | |
02 Jan 2018 | TM01 | Termination of appointment of Isobel Povey as a director on 22 December 2017 | |
30 Aug 2017 | AP01 | Appointment of Stephen Alan Spencer Shellard as a director on 6 June 2017 | |
12 Jul 2017 | AA | Total exemption full accounts made up to 29 September 2016 | |
31 Mar 2017 | TM01 | Termination of appointment of Charles Alfred Wilson as a director on 28 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
07 Nov 2016 | CH01 | Director's details changed for Brian Wilfred Gray Ingus on 7 November 2016 | |
24 Sep 2016 | AP01 | Appointment of Mrs Jacqueline Mary Hall as a director on 29 August 2016 | |
01 Aug 2016 | AP01 | Appointment of Brian Wilfred Gray Ingus as a director on 22 March 2016 | |
07 Jun 2016 | AA | Total exemption full accounts made up to 29 September 2015 | |
13 May 2016 | TM01 | Termination of appointment of Hilary Mary Chottin as a director on 27 April 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
24 Apr 2015 | AA | Total exemption full accounts made up to 29 September 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
02 Jan 2015 | TM01 | Termination of appointment of Jeremy Richard Harrold as a director on 31 March 2014 |