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)
28 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
16 Feb 2018 CH01 Director's details changed for Mr Christopher Michael Manning on 31 January 2018
15 Feb 2018 CH01 Director's details changed for Mr Christopher Michael Manning on 31 January 2018
15 Feb 2018 CH01 Director's details changed for Mr Paul Mark Weston on 1 August 2017
15 Feb 2018 CH01 Director's details changed for Mr Christopher Michael Manning on 31 January 2018
20 Dec 2017 AA Total exemption full accounts made up to 30 March 2017
28 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
23 Mar 2017 AA Total exemption small company accounts made up to 30 March 2016
23 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
30 Mar 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4
15 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4
30 Mar 2015 CH01 Director's details changed for Mr Paul Mark Weston on 16 March 2015
17 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Jul 2014 CERTNM Company name changed levanter (ash) LIMITED\certificate issued on 31/07/14
  • RES15 ‐ Change company name resolution on 2014-07-22
31 Jul 2014 CONNOT Change of name notice
18 Jul 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-10
18 Jul 2014 CONNOT Change of name notice
27 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4
19 Mar 2014 CH01 Director's details changed for Mr Paul Mark Weston on 19 March 2014
19 Mar 2014 CH01 Director's details changed for Mr Paul Mark Weston on 1 February 2014
21 Jan 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Jan 2014 SH08 Change of share class name or designation
17 Jan 2014 SH01 Statement of capital following an allotment of shares on 6 December 2013
  • GBP 4
15 Jan 2014 AP03 Appointment of Joanne Weston as a secretary