LEONARD & DAVIES DEVELOPMENTS LIMITED

05457150
NEW MOZE HALL BEAUMONT ROAD GREAT OAKLEY HARWICH CO12 5BH

Documents

Documents
Date Category Description Pages
30 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Mar 2024 mortgage Registration of a charge 8 Buy now
15 Sep 2023 accounts Annual Accounts 9 Buy now
24 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2023 accounts Annual Accounts 10 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2021 accounts Annual Accounts 8 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 May 2021 accounts Annual Accounts 12 Buy now
26 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2020 accounts Annual Accounts 2 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2018 accounts Annual Accounts 15 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 accounts Annual Accounts 2 Buy now
24 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Mar 2017 accounts Annual Accounts 3 Buy now
07 Jul 2016 annual-return Annual Return 6 Buy now
13 Nov 2015 accounts Annual Accounts 3 Buy now
19 May 2015 annual-return Annual Return 5 Buy now
23 Sep 2014 accounts Annual Accounts 3 Buy now
21 May 2014 annual-return Annual Return 5 Buy now
08 Sep 2013 accounts Annual Accounts 3 Buy now
21 May 2013 annual-return Annual Return 5 Buy now
19 Sep 2012 accounts Annual Accounts 4 Buy now
12 Jun 2012 annual-return Annual Return 5 Buy now
02 Dec 2011 accounts Annual Accounts 4 Buy now
06 Oct 2011 annual-return Annual Return 5 Buy now
06 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Aug 2011 accounts Annual Accounts 3 Buy now
23 Jun 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 May 2011 gazette Gazette Notice Compulsary 1 Buy now
15 Jun 2010 annual-return Annual Return 5 Buy now
14 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2010 officers Change of particulars for director (Yvonne Davies) 2 Buy now
21 May 2010 accounts Annual Accounts 5 Buy now
11 Jun 2009 annual-return Return made up to 19/05/09; full list of members 5 Buy now
25 Mar 2009 accounts Annual Accounts 7 Buy now
24 Jun 2008 annual-return Return made up to 19/05/08; full list of members 5 Buy now
21 Jan 2008 accounts Annual Accounts 7 Buy now
19 Jun 2007 annual-return Return made up to 19/05/07; full list of members 5 Buy now
13 Oct 2006 mortgage Particulars of mortgage/charge 9 Buy now
11 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
28 Jul 2006 accounts Annual Accounts 1 Buy now
19 Jun 2006 officers Director resigned 1 Buy now
19 Jun 2006 officers New director appointed 2 Buy now
06 Jun 2006 annual-return Return made up to 19/05/06; full list of members 7 Buy now
28 Dec 2005 officers New director appointed 3 Buy now
28 Dec 2005 officers New director appointed 3 Buy now
28 Dec 2005 officers New secretary appointed 2 Buy now
28 Dec 2005 officers Director resigned 1 Buy now
28 Dec 2005 officers Director resigned 1 Buy now
28 Dec 2005 address Registered office changed on 28/12/05 from: wollastons brierly place new london road chelmsford essex CM2 0AP 1 Buy now
28 Dec 2005 officers Secretary resigned 1 Buy now
28 Dec 2005 capital Ad 19/11/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
28 Nov 2005 incorporation Memorandum Articles 9 Buy now
15 Nov 2005 change-of-name Certificate Change Of Name Company 3 Buy now
19 May 2005 incorporation Incorporation Company 21 Buy now