- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
31 Jul 2014 | CONNOT | Change of name notice | |
18 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
15 Jan 2014 | AP03 | Appointment of Joanne Weston as a secretary |