- Company Overview for LEYWOOD DEVELOPMENTS LIMITED (07847801)
- Filing history for LEYWOOD DEVELOPMENTS LIMITED (07847801)
- People for LEYWOOD DEVELOPMENTS LIMITED (07847801)
- Charges for LEYWOOD DEVELOPMENTS LIMITED (07847801)
- More for LEYWOOD DEVELOPMENTS LIMITED (07847801)
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) |
---|---|---|---|
19 Jun 2015 | MR01 | Registration of charge 078478010002, created on 18 June 2015 | |
19 Jun 2015 | MR01 | Registration of charge 078478010003, created on 18 June 2015 | |
20 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 May 2014 | AP03 | Appointment of Mrs Sarah Teresa Simmonds as a secretary | |
09 May 2014 | TM02 | Termination of appointment of Ian Murray as a secretary | |
03 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
21 Jun 2013 | AP03 | Appointment of Ian Francis Charles Murray as a secretary | |
18 Jun 2013 | TM02 | Termination of appointment of Teresa Hine as a secretary | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
20 Nov 2012 | CH03 | Secretary's details changed for Teresa Hine on 8 June 2012 | |
14 Sep 2012 | AA01 | Current accounting period shortened from 30 November 2012 to 30 September 2012 | |
15 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jan 2012 | CERTNM |
Company name changed leywood stokes road LIMITED\certificate issued on 06/01/12
|
|
06 Jan 2012 | CONNOT | Change of name notice | |
15 Nov 2011 | NEWINC |
Incorporation
|