Advanced company searchLink opens in new window

LEVANTER (HERSHAM) LIMITED

Company number 11545032

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)
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with 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
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Nov 2023 PSC04 Change of details for Mr Jack Richard Sutcliffe as a person with significant control on 27 September 2018
22 Nov 2023 PSC04 Change of details for Mr Jack Richard Sutcliffe as a person with significant control on 27 September 2018
30 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
17 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
31 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
31 Aug 2022 CH01 Director's details changed for Oliver Robert Tomalin on 26 March 2022
01 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with updates
25 Aug 2021 PSC04 Change of details for Mr Christopher Michael Manning as a person with significant control on 17 March 2021
25 Aug 2021 CH01 Director's details changed for Mr Jack Richard Sutcliffe on 1 September 2020
25 Aug 2021 PSC04 Change of details for Mr Jack Richard Sutcliffe as a person with significant control on 1 September 2020
25 Aug 2021 CH01 Director's details changed for Mrs Ginette Anne Manning on 25 August 2021
18 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
16 Jun 2021 AP01 Appointment of Mrs Yasmin Lauren Sutcliffe as a director on 15 June 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
26 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
23 Nov 2020 CH01 Director's details changed for Mrs Ginette Anne Manning on 23 November 2020
23 Nov 2020 CH01 Director's details changed for Mrs Joanne Weston on 23 November 2020
17 Sep 2020 CH01 Director's details changed for Mr Christopher Michael Manning on 17 September 2020
17 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
17 Sep 2020 PSC01 Notification of Christopher Michael Manning as a person with significant control on 27 September 2018
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Oct 2019 CS01 Confirmation statement made on 30 August 2019 with updates