PSC04 |
Change to a person with significant control Mon, 26th Feb 2024
filed on: 26th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 22nd Nov 2023
filed on: 22nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 22nd Nov 2023 director's details were changed
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Nov 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sun, 19th Nov 2023
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Nov 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Nov 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Nov 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Nov 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Nov 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Nov 2017
filed on: 25th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Nov 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Nov 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Aug 2014
filed on: 12th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th Nov 2014
filed on: 6th, February 2015
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Mon, 2nd Jun 2014. Old Address: 7 Gurney Road Shirley Southampton SO15 5GF United Kingdom
filed on: 2nd, June 2014
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 13th Jan 2014: 1000.00 GBP
filed on: 2nd, June 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
On Thu, 16th Jan 2014 new director was appointed.
filed on: 16th, January 2014
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, December 2013
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed leighton properties homes LIMITEDcertificate issued on 11/12/13
filed on: 11th, December 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 26th Nov 2013 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2013
| incorporation
|
Free Download
(7 pages)
|