- Company Overview for LEEPER PROSSER SOLICITORS LTD (07484354)
- Filing history for LEEPER PROSSER SOLICITORS LTD (07484354)
- People for LEEPER PROSSER SOLICITORS LTD (07484354)
- More for LEEPER PROSSER SOLICITORS LTD (07484354)
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) |
---|---|---|---|
11 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jan 2022 | AP01 | Appointment of Mr Ramin Haghighat as a director on 1 January 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2021 | SH06 |
Cancellation of shares. Statement of capital on 29 October 2021
|
|
10 Dec 2021 | SH03 |
Purchase of own shares.
|
|
10 Nov 2021 | PSC07 | Cessation of Jason Rogers Prosser as a person with significant control on 29 October 2021 | |
10 Nov 2021 | TM01 | Termination of appointment of Jason Rogers Prosser as a director on 30 October 2021 | |
10 Nov 2021 | PSC04 | Change of details for Tamsin Leigh Caroline Leeper as a person with significant control on 29 October 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Jul 2020 | AP01 | Appointment of Mrs Cheryl Anne Maynard as a director on 9 July 2020 | |
07 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2020 | CONNOT | Change of name notice | |
01 Apr 2020 | AD01 | Registered office address changed from 30 Bath Road Stonehouse Gloucestershire GL10 2JA England to 40 High Street High Street Stonehouse GL10 2NA on 1 April 2020 | |
27 Feb 2020 | TM01 | Termination of appointment of Hugh Reed as a director on 14 February 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with updates | |
15 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with updates |