- Company Overview for LECKHAMPTON BUILDERS LIMITED (02459680)
- Filing history for LECKHAMPTON BUILDERS LIMITED (02459680)
- People for LECKHAMPTON BUILDERS LIMITED (02459680)
- Charges for LECKHAMPTON BUILDERS LIMITED (02459680)
- More for LECKHAMPTON BUILDERS LIMITED (02459680)
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 Feb 2024 | CH03 | Secretary's details changed for Catherine Ann Bernadette Thorne on 13 February 2024 | |
13 Feb 2024 | AD01 | Registered office address changed from The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Units 4 & 5 Rockfield Business Park Old Station Drive Cheltenham Gloucestershire GL53 0AN on 13 February 2024 | |
13 Feb 2024 | CH01 | Director's details changed for Mr Richard James Thorne on 13 February 2024 | |
15 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
25 Apr 2023 | CH03 | Secretary's details changed for Catherine Ann Bernadette Thorne on 24 April 2023 | |
25 Apr 2023 | CH01 | Director's details changed for Mr Richard Thorne on 25 April 2023 | |
24 Apr 2023 | CH01 | Director's details changed for Mr Christopher James Thorne on 24 April 2023 | |
13 Apr 2023 | PSC04 | Change of details for Mrs Catherine Ann Thorne as a person with significant control on 13 April 2023 | |
13 Apr 2023 | PSC04 | Change of details for Mr Richard James Thorne as a person with significant control on 13 April 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with updates | |
17 Sep 2021 | CH03 | Secretary's details changed for Catherine Ann Bernadette Thorne on 16 September 2021 | |
16 Sep 2021 | PSC04 | Change of details for Mr Richard James Thorne as a person with significant control on 16 September 2021 | |
16 Sep 2021 | CH01 | Director's details changed for Mr Richard James Thorne on 16 September 2021 | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 Apr 2021 | CH01 | Director's details changed for Mr Christopher James Thorne on 9 April 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
21 Apr 2020 | MR05 | Part of the property or undertaking has been released from charge 1 | |
19 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with updates | |
06 Nov 2019 | MR01 | Registration of charge 024596800002, created on 1 November 2019 | |
27 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
29 Jan 2019 | CS01 | Confirmation statement made on 12 December 2018 with updates |