TIMOTHY LEA & GRIFFITHS ESTATE AGENTS LIMITED
Company number 07656514
- Company Overview for TIMOTHY LEA & GRIFFITHS ESTATE AGENTS LIMITED (07656514)
- Filing history for TIMOTHY LEA & GRIFFITHS ESTATE AGENTS LIMITED (07656514)
- People for TIMOTHY LEA & GRIFFITHS ESTATE AGENTS LIMITED (07656514)
- Charges for TIMOTHY LEA & GRIFFITHS ESTATE AGENTS LIMITED (07656514)
- More for TIMOTHY LEA & GRIFFITHS ESTATE AGENTS LIMITED (07656514)
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 2018 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2018 | MR01 | Registration of charge 076565140001, created on 31 July 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
16 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
01 Feb 2018 | PSC04 | Change of details for Mr Anthony John Westcar Rowland as a person with significant control on 1 February 2018 | |
01 Feb 2018 | CH01 | Director's details changed for Mr Anthony John Westcar Rowland on 1 February 2018 | |
01 Feb 2018 | CH01 | Director's details changed for Mr Timothy James Percy Lea on 1 February 2018 | |
01 Feb 2018 | CH01 | Director's details changed for Mrs Victora Ann Beasley on 1 February 2018 | |
01 Feb 2018 | CH01 | Director's details changed for Mr Anthony John Westcar Rowland on 1 February 2018 | |
11 Jul 2017 | PSC01 | Notification of Anthony John Westcar Rowland as a person with significant control on 10 May 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
13 Apr 2017 | CH01 | Director's details changed for Mrs Victora Ann Beasley on 13 April 2017 | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
12 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
23 Dec 2014 | AP01 | Appointment of Mrs Victora Ann Beasley as a director on 22 December 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
02 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
02 Aug 2011 | AD01 | Registered office address changed from 1-3 Merstow Gardens Evesham WR11 4BD England on 2 August 2011 | |
05 Jul 2011 | AA01 | Current accounting period extended from 30 June 2012 to 31 July 2012 |