Advanced company searchLink opens in new window

LEGH HOUSE MANAGEMENT COMPANY LIMITED

Company number 04443862

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)
14 May 2014 AP03 Appointment of Hml Guthrie as a secretary
14 May 2014 TM02 Termination of appointment of The Guthrie Partnership Limited as a secretary
14 May 2014 AD01 Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014
15 Apr 2014 CH01 Director's details changed for Miss Abi Whitfield on 15 April 2014
15 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 23
24 Apr 2013 AP04 Appointment of The Guthrie Partnership Limited as a secretary
04 Apr 2013 AD01 Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 4 April 2013
04 Apr 2013 TM02 Termination of appointment of Hertford Company Secretaries Limited as a secretary
23 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
16 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
01 May 2012 AP01 Appointment of Miss Rachel Thomas as a director
01 May 2012 AP01 Appointment of Miss Abi Whitfield as a director
01 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
12 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Jun 2011 CH01 Director's details changed
21 Jun 2011 CH01 Director's details changed for Mr Stuart Mansel Thomas on 21 June 2011
01 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
31 May 2011 CH01 Director's details changed for Stuart Mansel Thomas on 21 May 2011
31 May 2011 CH04 Secretary's details changed for Hertford Company Secretaries Limited on 21 May 2011
31 May 2011 CH01 Director's details changed for Nicholas Ian Edward Schofield on 21 May 2011
20 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
10 Mar 2010 AA Total exemption full accounts made up to 31 December 2009
07 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
20 Jul 2009 288b Appointment terminated director paul grimbaldeston