- Company Overview for LEENGATE VALVES LIMITED (01880211)
- Filing history for LEENGATE VALVES LIMITED (01880211)
- People for LEENGATE VALVES LIMITED (01880211)
- Charges for LEENGATE VALVES LIMITED (01880211)
- More for LEENGATE VALVES LIMITED (01880211)
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) |
---|---|---|---|
22 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Mar 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-01
|
|
17 Oct 2014 | MISC | Section 519 | |
23 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
19 Feb 2014 | CH01 | Director's details changed for Stephen Francis Pickering on 18 February 2014 | |
19 Feb 2014 | CH01 | Director's details changed for Michael Thomas Loseby on 18 February 2014 | |
18 Feb 2014 | AD02 | Register inspection address has been changed from The Linde Group the Priestley Centre 10 Priestley Road Surrey Research Park Guildford Surrey GU2 7XY England | |
15 Jan 2014 | AP03 | Appointment of Stephen Francis Pickering as a secretary | |
15 Jan 2014 | MR01 | Registration of charge 018802110006 | |
07 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2014 | AD01 | Registered office address changed from C/O Leen Gate Welding Group Ltd Redfield Road Lenton Nottingham NG7 2UJ on 7 January 2014 | |
07 Jan 2014 | TM01 | Termination of appointment of Stuart Hudson as a director | |
07 Jan 2014 | TM02 | Termination of appointment of Susan Kelly as a secretary | |
07 Jan 2014 | TM01 | Termination of appointment of Claire Tuhme as a director | |
07 Jan 2014 | AP01 | Appointment of Mr Leigh Francis Pickering as a director | |
07 Jan 2014 | MR01 | Registration of charge 018802110003 | |
07 Jan 2014 | MR01 | Registration of charge 018802110002 | |
07 Jan 2014 | MR01 | Registration of charge 018802110004 | |
07 Jan 2014 | MR01 | Registration of charge 018802110005 | |
19 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
31 Oct 2013 | CH01 | Director's details changed for Claire Tuhme on 24 October 2013 | |
31 May 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
12 Oct 2012 | AA | Full accounts made up to 31 December 2011 |