- Company Overview for LEYLAND HOMES LTD (12216627)
- Filing history for LEYLAND HOMES LTD (12216627)
- People for LEYLAND HOMES LTD (12216627)
- Charges for LEYLAND HOMES LTD (12216627)
- More for LEYLAND HOMES LTD (12216627)
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) |
---|---|---|---|
04 Oct 2023 | CS01 | Confirmation statement made on 19 September 2023 with updates | |
02 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with updates | |
17 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 Feb 2021 | MR04 | Satisfaction of charge 122166270002 in full | |
12 Feb 2021 | MR04 | Satisfaction of charge 122166270001 in full | |
09 Feb 2021 | MR01 | Registration of charge 122166270003, created on 3 February 2021 | |
12 Jan 2021 | PSC04 | Change of details for Mr Nicholas Robert Charles Drewitt as a person with significant control on 12 January 2021 | |
12 Jan 2021 | CH01 | Director's details changed for Mr Nicholas Robert Charles Drewitt on 12 January 2021 | |
07 Jan 2021 | PSC04 | Change of details for Mr Nick Drewitt as a person with significant control on 7 January 2021 | |
07 Jan 2021 | CH01 | Director's details changed for Mr Nick Drewitt on 7 January 2021 | |
06 Jan 2021 | AD01 | Registered office address changed from 76 Campfield Road Campfield Road St Albans Hertfordshire Kent AL1 5HZ England to 76 Campfield Road Campfield Road St Albans Hertfordshire AL1 5HZ on 6 January 2021 | |
10 Nov 2020 | AD01 | Registered office address changed from 2a Herbert Lodge Lansdowne Road South Woodford London E18 2AU United Kingdom to 76 Campfield Road Campfield Road St Albans Hertfordshire Kent AL1 5HZ on 10 November 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
02 Oct 2020 | CH01 | Director's details changed for Mr Nick Drewitt on 28 August 2020 | |
24 Feb 2020 | MR01 | Registration of charge 122166270001, created on 14 February 2020 | |
24 Feb 2020 | MR01 | Registration of charge 122166270002, created on 14 February 2020 | |
20 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-20
|