Advanced company searchLink opens in new window

ST. LEONARD'S HOUSE MANAGEMENT LIMITED

Company number 01681532

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)
14 May 2024 CS01 Confirmation statement made on 10 May 2024 with updates
29 Jun 2023 AA Micro company accounts made up to 29 September 2022
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
28 Feb 2023 TM01 Termination of appointment of Kenneth Francis as a director on 13 February 2023
24 Jun 2022 AA Micro company accounts made up to 29 September 2021
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
04 May 2022 AD01 Registered office address changed from 5 Church Road Burgess Hill RH15 9BB England to 1 Church Road Burgess Hill RH15 9BB on 4 May 2022
06 Sep 2021 TM01 Termination of appointment of Shirley King as a director on 6 September 2021
06 Sep 2021 TM01 Termination of appointment of Janet May Barnes as a director on 6 September 2021
28 Jun 2021 AP01 Appointment of Mr Timothy Mcarthur Green as a director on 28 June 2021
25 Jun 2021 AA Micro company accounts made up to 29 September 2020
18 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
07 Jul 2020 AA Micro company accounts made up to 29 September 2019
04 Jun 2020 TM01 Termination of appointment of Kathleen Jeanette Jenkins as a director on 4 June 2020
15 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
11 May 2020 CH04 Secretary's details changed for Estate & Property Management Limited on 11 May 2020
16 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
09 May 2019 AA Micro company accounts made up to 29 September 2018
21 Jan 2019 CH04 Secretary's details changed for Estate & Property Management Limited on 21 January 2019
21 Jan 2019 AD01 Registered office address changed from Chelsea House Chelsea House, 8-14 the Broadway Haywards Heath West Sussex RH16 3AH United Kingdom to 5 Church Road Burgess Hill RH15 9BB on 21 January 2019
17 Dec 2018 TM01 Termination of appointment of Roy David Sutton as a director on 17 December 2018
03 Oct 2018 AD01 Registered office address changed from The Studio 43-45 Cantelupe Road East Grinstead West Sussex RH19 3BL to Chelsea House Chelsea House, 8-14 the Broadway Haywards Heath West Sussex RH16 3AH on 3 October 2018
03 Oct 2018 AP04 Appointment of Estate & Property Management Limited as a secretary on 3 October 2018
03 Oct 2018 TM02 Termination of appointment of Melvin Ian Phillips as a secretary on 3 October 2018
16 May 2018 AA Micro company accounts made up to 29 September 2017