Advanced company searchLink opens in new window

LEACROFT (WEST HEATH) MANAGEMENT COMPANY LIMITED

Company number 06145841

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)
05 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
12 Jan 2023 AP01 Appointment of Mr James Llewellyn upon-Speed as a director on 29 December 2022
24 Nov 2022 TM01 Termination of appointment of David John Williams as a director on 23 November 2022
13 Nov 2022 AP01 Appointment of Mr Richard Beebee as a director on 4 November 2022
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
15 Oct 2021 AP04 Appointment of Remus Management Limited as a secretary on 6 October 2021
15 Oct 2021 TM02 Termination of appointment of Wolfs Block Management Limited as a secretary on 6 October 2021
15 Oct 2021 AD01 Registered office address changed from 35 Paradise Street Birmingham B1 2AJ England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 15 October 2021
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
09 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
11 May 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
13 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Apr 2019 TM01 Termination of appointment of Benjamin Jones as a director on 22 March 2019
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
08 Sep 2018 AA Micro company accounts made up to 31 December 2017
29 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
29 Mar 2018 AD01 Registered office address changed from C/O Wolfs Property Management Limited 35 Paradise Street Birmingham B1 2AJ England to 35 Paradise Street Birmingham B1 2AJ on 29 March 2018
09 Jan 2018 CH04 Secretary's details changed for Wolf's Property Management Limited on 25 April 2017
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
17 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
17 Mar 2017 TM01 Termination of appointment of Philip Chatham as a director on 10 October 2016