Advanced company searchLink opens in new window

ST. LEDGER PROPERTIES LIMITED

Company number 03174727

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2019 DS01 Application to strike the company off the register
08 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with updates
20 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
22 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
21 Mar 2018 CH01 Director's details changed for Giles Rayman Williamson James Newbold on 26 June 2017
21 Mar 2018 CH03 Secretary's details changed for Giles Rayman Williamson James Newbold on 26 June 2017
07 Feb 2018 AA Accounts for a small company made up to 30 April 2017
22 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
03 Feb 2017 AA Full accounts made up to 30 April 2016
24 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10,000
10 Feb 2016 AA Full accounts made up to 30 April 2015
08 Apr 2015 MR01 Registration of charge 031747270010, created on 1 April 2015
20 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10,000
16 Feb 2015 AA Full accounts made up to 30 April 2014
27 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10,000
31 Jan 2014 AA Full accounts made up to 30 April 2013
21 May 2013 CH01 Director's details changed for Giles Rayman Williamson James Newbold on 21 May 2013
21 May 2013 CH01 Director's details changed for Dr Marcus Clifford Thomas John Newbold on 21 May 2013
21 May 2013 CH03 Secretary's details changed for Giles Rayman Williamson James Newbold on 21 May 2013
16 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
12 Apr 2013 AA Full accounts made up to 30 April 2012
25 Jan 2013 AP01 Appointment of Dr Marcus Clifford Thomas John Newbold as a director
28 Dec 2012 TM01 Termination of appointment of Paul Newbold as a director