Advanced company searchLink opens in new window

LEVANTER PROPERTIES LIMITED

Company number 08007733

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)
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
31 Jan 2024 AD01 Registered office address changed from 5B Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ England to The Loft Shere Village Hall Gomshall Lane Shere Surrey GU5 9HE on 31 January 2024
22 Dec 2023 AA Total exemption full accounts made up to 30 March 2023
05 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 30 March 2022
30 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
23 Mar 2022 TM01 Termination of appointment of Jack Richard Sutcliffe as a director on 15 June 2021
18 Jun 2021 AA Total exemption full accounts made up to 30 March 2021
07 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
07 Apr 2021 CH01 Director's details changed for Mr Jack Richard Sutcliffe on 1 September 2020
31 Mar 2021 CH03 Secretary's details changed for Joanne Weston on 31 March 2021
31 Mar 2021 CH03 Secretary's details changed for Ginette Anne Manning on 31 March 2021
17 Mar 2021 AD01 Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 5B Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ on 17 March 2021
14 Dec 2020 AA Total exemption full accounts made up to 30 March 2020
23 Nov 2020 CH03 Secretary's details changed for Joanne Weston on 23 November 2020
23 Nov 2020 CH03 Secretary's details changed for Ginette Anne Manning on 23 November 2020
01 Jul 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-04-29
01 Jul 2020 CONNOT Change of name notice
07 May 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 30 March 2019
17 Sep 2019 CH01 Director's details changed for Mr Jack Richard Sutcliffe on 9 August 2019
12 Aug 2019 AD01 Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019
02 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 30 March 2018
12 Dec 2018 AP01 Appointment of Mr Jack Richard Sutcliffe as a director on 11 December 2018