Advanced company searchLink opens in new window

LEVANTER DEVELOPMENTS LIMITED

Company number 11096057

Filter by category

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)
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
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
07 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
17 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
31 Aug 2022 CH01 Director's details changed for Mr Oliver Robert Tomalin on 26 March 2022
08 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
22 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
08 Apr 2021 AP01 Appointment of Mr Oliver Robert Tomalin as a director on 8 April 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
15 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
14 Dec 2020 PSC08 Notification of a person with significant control statement
09 Dec 2020 PSC07 Cessation of Paul Mark Weston as a person with significant control on 30 March 2020
09 Dec 2020 PSC07 Cessation of Christopher Michael Manning as a person with significant control on 30 March 2020
09 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
01 Jul 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-04-29
01 Jul 2020 CONNOT Change of name notice
02 Apr 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 150
01 Apr 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 125
31 Mar 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
31 Mar 2020 AD01 Registered office address changed from Unit 4B Horsley Road Downside Cobham KT11 3JZ England to Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 31 March 2020
30 Mar 2020 AP03 Appointment of Joanne Weston as a secretary on 30 March 2020
30 Mar 2020 AP03 Appointment of Ginette Anne Manning as a secretary on 30 March 2020
30 Mar 2020 AP03 Appointment of Mrs Yasmin Lauren Sutcliffe as a secretary on 30 March 2020
30 Mar 2020 AP01 Appointment of Mr Jack Richard Sutcliffe as a director on 30 March 2020