Advanced company searchLink opens in new window

TIMOTHY LEA & GRIFFITHS ESTATE AGENTS LIMITED

Company number 07656514

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)
20 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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