- Company Overview for LEVANTER PROPERTIES LIMITED (08007733)
- Filing history for LEVANTER PROPERTIES LIMITED (08007733)
- People for LEVANTER PROPERTIES LIMITED (08007733)
- More for LEVANTER PROPERTIES LIMITED (08007733)
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
|
|
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 |