- Company Overview for LETWELL PROPERTIES LIMITED (06153099)
- Filing history for LETWELL PROPERTIES LIMITED (06153099)
- People for LETWELL PROPERTIES LIMITED (06153099)
- More for LETWELL PROPERTIES LIMITED (06153099)
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) |
---|---|---|---|
20 Aug 2015 | TM01 | Termination of appointment of Christine Sillett as a director on 16 July 2015 | |
20 Aug 2015 | AD01 | Registered office address changed from Shaw Lane Business Park Shaw Lane Barnsley South Yorkshire S70 6EH to 34 Pleasant Avenue Great Houghton Barnsley South Yorkshire S72 0BS on 20 August 2015 | |
20 Aug 2015 | TM01 | Termination of appointment of Barry Sillett as a director on 16 July 2015 | |
20 Aug 2015 | TM01 | Termination of appointment of Lynsey Jeffries as a director on 16 July 2015 | |
20 Aug 2015 | TM01 | Termination of appointment of Allan Craig Jeffries as a director on 16 July 2015 | |
20 Aug 2015 | AP01 | Appointment of Mr Steven Allen Baxter as a director on 16 July 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
24 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Aug 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 | |
20 May 2012 | TM01 | Termination of appointment of Christopher Sillett as a director | |
20 May 2012 | TM02 | Termination of appointment of Christopher Sillett as a secretary | |
20 May 2012 | AP01 | Appointment of Mr Allan Craig Jeffries as a director | |
20 May 2012 | AP01 | Appointment of Mrs Christine Sillett as a director | |
20 May 2012 | AP01 | Appointment of Mr Barry Sillett as a director | |
20 May 2012 | AP01 | Appointment of Mrs Lynsey Jeffries as a director | |
30 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 May 2011 | AD01 | Registered office address changed from 29 Wheatcrofts Barnsley South Yorkshire S70 6BZ on 9 May 2011 | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
31 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders |