- Company Overview for CHEESE @ LEADENHALL LIMITED (05498634)
- Filing history for CHEESE @ LEADENHALL LIMITED (05498634)
- People for CHEESE @ LEADENHALL LIMITED (05498634)
- Charges for CHEESE @ LEADENHALL LIMITED (05498634)
- More for CHEESE @ LEADENHALL LIMITED (05498634)
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) |
---|---|---|---|
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Jul 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
29 Jul 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Aug 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
30 Aug 2010 | CH01 | Director's details changed for Susan Ruth Cloke on 3 July 2010 | |
17 May 2010 | AR01 | Annual return made up to 4 July 2009 with full list of shareholders | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Jul 2009 | 363a | Return made up to 04/07/09; full list of members | |
04 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
13 Oct 2008 | 288b | Appointment terminated director luke fenwicke-clennell | |
13 Oct 2008 | 288b | Appointment terminated director justin slawson | |
15 Jul 2008 | 363a | Return made up to 04/07/08; full list of members | |
10 Jul 2007 | 363a | Return made up to 04/07/07; full list of members | |
16 May 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
03 Jan 2007 | 225 | Accounting reference date extended from 31/07/06 to 31/12/06 | |
17 Aug 2006 | 363a | Return made up to 04/07/06; full list of members | |
15 Oct 2005 | 395 | Particulars of mortgage/charge | |
04 Jul 2005 | 288b | Secretary resigned | |
04 Jul 2005 | NEWINC | Incorporation |