LEGH HOUSE MANAGEMENT COMPANY LIMITED
Company number 04443862
- Company Overview for LEGH HOUSE MANAGEMENT COMPANY LIMITED (04443862)
- Filing history for LEGH HOUSE MANAGEMENT COMPANY LIMITED (04443862)
- People for LEGH HOUSE MANAGEMENT COMPANY LIMITED (04443862)
- More for LEGH HOUSE MANAGEMENT COMPANY LIMITED (04443862)
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
|
|
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 |