LEVANTINE HOMES LIMITED

05086217
SUMMIT HOUSE 10 WATERSIDE COURT ALBANY STREET NEWPORT NP20 5NT

Documents

Documents
Date Category Description Pages
21 Jan 2014 insolvency Liquidation Receiver Appointment Of Receiver 8 Buy now
21 Jan 2014 insolvency Liquidation Receiver Appointment Of Receiver 12 Buy now
12 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Apr 2013 annual-return Annual Return 4 Buy now
27 Mar 2013 accounts Annual Accounts 3 Buy now
29 Sep 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Sep 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Sep 2012 annual-return Annual Return 4 Buy now
27 Sep 2012 officers Termination of appointment of secretary (Paramount Secretaries Ltd) 1 Buy now
26 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
05 Oct 2011 accounts Annual Accounts 7 Buy now
03 May 2011 annual-return Annual Return 5 Buy now
03 Sep 2010 accounts Annual Accounts 5 Buy now
28 Apr 2010 annual-return Annual Return 5 Buy now
28 Apr 2010 officers Change of particulars for corporate secretary (Paramount Secretaries Ltd) 2 Buy now
16 Nov 2009 officers Termination of appointment of director (Steven Williams) 2 Buy now
05 Nov 2009 accounts Annual Accounts 6 Buy now
10 Apr 2009 annual-return Return made up to 29/03/09; full list of members 4 Buy now
02 Oct 2008 accounts Annual Accounts 6 Buy now
30 Apr 2008 annual-return Return made up to 29/03/08; full list of members 4 Buy now
30 Apr 2008 officers Appointment terminated director ian williams 1 Buy now
22 Dec 2007 mortgage Particulars of mortgage/charge 7 Buy now
02 Nov 2007 accounts Annual Accounts 6 Buy now
10 Apr 2007 annual-return Return made up to 29/03/07; full list of members 2 Buy now
22 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
10 Oct 2006 officers Director's particulars changed 1 Buy now
05 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 Oct 2006 address Registered office changed on 03/10/06 from: apartment 9 park view greyfriars road cardiff CF10 3AL 1 Buy now
23 Aug 2006 accounts Annual Accounts 9 Buy now
08 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
06 Apr 2006 annual-return Return made up to 29/03/06; full list of members 2 Buy now
13 Mar 2006 address Registered office changed on 13/03/06 from: prospect house 10 llanthewy road newport NP20 4JR 1 Buy now
02 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
28 Jul 2005 accounts Annual Accounts 7 Buy now
09 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
12 Apr 2005 annual-return Return made up to 29/03/05; full list of members 8 Buy now
30 Mar 2005 mortgage Particulars of mortgage/charge 5 Buy now
30 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
30 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
18 Nov 2004 officers New director appointed 3 Buy now
18 Aug 2004 address Registered office changed on 18/08/04 from: summit house 58 chepstow road newport south wales NP19 8EB 1 Buy now
16 Jun 2004 accounts Accounting reference date shortened from 31/03/05 to 31/12/04 1 Buy now
19 May 2004 officers New director appointed 3 Buy now
17 May 2004 capital Ad 07/04/04--------- £ si 998@1=998 £ ic 1/999 3 Buy now
17 May 2004 officers New secretary appointed 3 Buy now
17 May 2004 officers New director appointed 3 Buy now
17 May 2004 officers New director appointed 3 Buy now
17 May 2004 address Registered office changed on 17/05/04 from: highstone house, 165 high street barnet herts EN5 5SU 2 Buy now
05 Apr 2004 officers Director resigned 1 Buy now
29 Mar 2004 incorporation Incorporation Company 12 Buy now