Advanced company searchLink opens in new window

LEASEHOLD PROPERTY MANAGEMENT LIMITED

Company number 03572300

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)
29 Aug 2023 TM01 Termination of appointment of Michael Anthony Platt as a director on 24 August 2023
10 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
31 May 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
30 May 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
13 May 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Jun 2021 PSC05 Change of details for Gray's Inn Operations Limited as a person with significant control on 17 October 2019
01 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
20 May 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Sep 2020 AA Accounts for a small company made up to 31 December 2019
01 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
01 Jun 2020 PSC05 Change of details for Gray's Inn Holdings Limited as a person with significant control on 17 October 2019
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
23 May 2019 AA Accounts for a small company made up to 31 December 2018
18 Jul 2018 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
18 Jul 2018 TM01 Termination of appointment of Robert Steinhouse as a director on 13 July 2018
18 Jul 2018 TM02 Termination of appointment of Jennifer Kate Ellen Jackson as a secretary on 13 July 2018
18 Jul 2018 TM01 Termination of appointment of Michael John O'shaughnessy as a director on 13 July 2018
18 Jul 2018 TM01 Termination of appointment of Jennifer Kate Ellen Jackson as a director on 13 July 2018
18 Jul 2018 AP03 Appointment of Ms Natalie Chambers as a secretary on 13 July 2018
18 Jul 2018 AP01 Appointment of Ms Natalie Chambers as a director on 13 July 2018
18 Jul 2018 AP01 Appointment of Mr Paul Langford as a director on 13 July 2018
18 Jul 2018 AP01 Appointment of Mr Michael Anthony Platt as a director on 13 July 2018
18 Jul 2018 AD01 Registered office address changed from 353 Kentish Town Road London NW5 2TJ to Botanic House Hills Road Cambridge CB2 1PH on 18 July 2018
31 May 2018 CS01 Confirmation statement made on 29 May 2018 with updates
01 May 2018 AA Accounts for a small company made up to 31 October 2017