Advanced company searchLink opens in new window

LEIGHWOOD HOUSE MANAGEMENT LIMITED

Company number 00756506

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)
05 Apr 2019 AP04 Appointment of Bristol Leasehold Management (Blm) Ltd as a secretary on 7 March 2019
02 Apr 2019 TM02 Termination of appointment of Roger Charles Bryan as a secretary on 1 April 2019
11 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
08 Jan 2019 AD01 Registered office address changed from Bristol Leasehold Management Oakside House 35 Oakfield Road Clifton Bristol BS8 2AT to 29 Alma Vale Road Bristol BS8 2HL on 8 January 2019
22 Dec 2018 AP01 Appointment of Mr Luke Miles Tebby as a director on 28 November 2018
22 Dec 2018 AP01 Appointment of Mrs Jill Watkins as a director on 28 November 2018
22 Dec 2018 AA Micro company accounts made up to 30 September 2018
19 Apr 2018 AA Micro company accounts made up to 29 September 2017
09 Apr 2018 AA01 Current accounting period extended from 29 September 2018 to 30 September 2018
05 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
17 Jan 2018 TM01 Termination of appointment of Luke Benjamin Curtis as a director on 16 January 2018
02 Jan 2018 TM01 Termination of appointment of Isobel Povey as a director on 22 December 2017
30 Aug 2017 AP01 Appointment of Stephen Alan Spencer Shellard as a director on 6 June 2017
12 Jul 2017 AA Total exemption full accounts made up to 29 September 2016
31 Mar 2017 TM01 Termination of appointment of Charles Alfred Wilson as a director on 28 March 2017
13 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
07 Nov 2016 CH01 Director's details changed for Brian Wilfred Gray Ingus on 7 November 2016
24 Sep 2016 AP01 Appointment of Mrs Jacqueline Mary Hall as a director on 29 August 2016
01 Aug 2016 AP01 Appointment of Brian Wilfred Gray Ingus as a director on 22 March 2016
07 Jun 2016 AA Total exemption full accounts made up to 29 September 2015
13 May 2016 TM01 Termination of appointment of Hilary Mary Chottin as a director on 27 April 2016
22 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 24
24 Apr 2015 AA Total exemption full accounts made up to 29 September 2014
19 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 24
02 Jan 2015 TM01 Termination of appointment of Jeremy Richard Harrold as a director on 31 March 2014