Advanced company searchLink opens in new window

LITTLEHAM 2010 LIMITED

Company number 07293923

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)
03 Aug 2020 CH01 Director's details changed for Mr John Christian Varley on 3 August 2020
01 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with updates
05 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with updates
03 Jul 2019 PSC01 Notification of David James Roper Robinson as a person with significant control on 1 April 2017
03 Jul 2019 PSC01 Notification of Noel George Herbert Manns as a person with significant control on 27 June 2018
03 Jul 2019 PSC04 Change of details for Edward Fane Trefusis as a person with significant control on 31 October 2016
03 Jul 2019 PSC07 Cessation of Michael Trefusis Chamberlayne Lvo as a person with significant control on 27 June 2018
03 Jul 2019 CH01 Director's details changed for Mr John Christian Varley on 29 September 2017
17 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with updates
27 Jun 2018 PSC05 Change of details for Braundshill Holdings Limited as a person with significant control on 26 June 2018
11 Apr 2018 AD01 Registered office address changed from Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 11 April 2018
06 Jul 2017 PSC07 Cessation of Caroline Fowle as a person with significant control on 31 October 2016
05 Jul 2017 PSC01 Notification of Caroline Fowle as a person with significant control on 6 April 2016
05 Jul 2017 PSC02 Notification of Braundshill Holdings Limited as a person with significant control on 1 April 2017
05 Jul 2017 PSC01 Notification of Edward Fane Trefusis as a person with significant control on 31 October 2016
05 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
05 Jul 2017 PSC07 Cessation of David James Roper Robinson as a person with significant control on 1 April 2017
05 Jul 2017 PSC04 Change of details for Michael Trefusis Chamberlayne Lvo as a person with significant control on 31 October 2016
05 Jul 2017 PSC04 Change of details for Mr David James Roper Robinson as a person with significant control on 31 October 2016
05 Jul 2017 PSC01 Notification of Michael Chamberlayne Lvo as a person with significant control on 6 April 2016
05 Jul 2017 PSC01 Notification of David James Roper Robinson as a person with significant control on 6 April 2016
22 May 2017 AA Total exemption full accounts made up to 31 March 2017
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016