Advanced company searchLink opens in new window

LEASEHOLD PROPERTY MANAGEMENT LIMITED

Company number 03572300

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 Sep 2017 PSC02 Notification of Gray's Inn Holdings Limited as a person with significant control on 6 April 2016
08 Sep 2017 PSC07 Cessation of Robert Steinhouse as a person with significant control on 6 April 2016
08 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
02 May 2017 AA Accounts for a small company made up to 31 October 2016
10 Nov 2016 CH01 Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016
05 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 08/07/2016
31 May 2016 AP01 Appointment of Michael John O'shaughnessy as a director on 1 April 2016
31 May 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
07 May 2016 AA Full accounts made up to 31 October 2015
11 Apr 2016 CH01 Director's details changed for Mr Robert Steinhouse on 11 April 2016
03 Jul 2015 AA Full accounts made up to 31 October 2014
29 May 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
09 Dec 2014 CH01 Director's details changed for Mr Robert Steinhouse on 3 November 2014
08 Jul 2014 AA Full accounts made up to 31 October 2013
24 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
05 Aug 2013 AA Full accounts made up to 31 October 2012
20 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
28 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 quoted 12/02/2013
21 Feb 2013 MEM/ARTS Memorandum and Articles of Association
21 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Nov 2012 AP03 Appointment of Miss Jennifer Kate Ellen Jackson as a secretary
03 Aug 2012 AA Full accounts made up to 31 October 2011
26 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
25 Nov 2011 TM02 Termination of appointment of Gillian Dow as a secretary