LEVERTON GARDENS MANAGEMENT LIMITED

05947983
1 LEVERTON GARDENS 1 LEVERTON GARDENS WANTAGE ENGLAND OX12 9NY

Documents

Documents
Date Category Description Pages
29 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2024 accounts Annual Accounts 5 Buy now
01 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 6 Buy now
02 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2022 accounts Annual Accounts 6 Buy now
22 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Apr 2021 accounts Annual Accounts 6 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Aug 2020 accounts Annual Accounts 6 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2019 officers Termination of appointment of director (John Shepherd Vandore) 1 Buy now
11 Jun 2019 accounts Annual Accounts 7 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2018 accounts Annual Accounts 8 Buy now
03 Mar 2018 officers Appointment of director (Miss Katherine Anne Bunn) 2 Buy now
31 Dec 2017 officers Appointment of director (Katherine Jane Swinnerton) 2 Buy now
29 Dec 2017 officers Termination of appointment of director (Emma Chalmers) 1 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2017 accounts Annual Accounts 7 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 4 Buy now
01 Nov 2015 annual-return Annual Return 5 Buy now
20 Sep 2015 accounts Annual Accounts 4 Buy now
24 Oct 2014 accounts Annual Accounts 4 Buy now
23 Oct 2014 annual-return Annual Return 5 Buy now
23 Oct 2014 officers Change of particulars for director (Mr John Shepherd Vandore) 2 Buy now
13 Dec 2013 officers Termination of appointment of director (Jonathan Gibbard) 1 Buy now
13 Dec 2013 officers Termination of appointment of secretary (Jonathan Gibbard) 1 Buy now
13 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Sep 2013 accounts Annual Accounts 8 Buy now
20 Sep 2013 annual-return Annual Return 7 Buy now
04 Mar 2013 officers Appointment of director (Mrs Emma Chalmers) 2 Buy now
26 Sep 2012 accounts Annual Accounts 8 Buy now
23 Sep 2012 annual-return Annual Return 6 Buy now
01 Aug 2012 officers Termination of appointment of director (Ian Johnson) 1 Buy now
01 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jul 2012 officers Appointment of secretary (Mr Jonathan Robert Gibbard) 2 Buy now
31 Jul 2012 officers Termination of appointment of secretary (Ian Johnson) 1 Buy now
05 Oct 2011 accounts Annual Accounts 10 Buy now
29 Sep 2011 annual-return Annual Return 6 Buy now
25 Aug 2011 officers Change of particulars for secretary (Mr Ian Johnson) 1 Buy now
04 Oct 2010 accounts Annual Accounts 16 Buy now
02 Oct 2010 annual-return Annual Return 7 Buy now
02 Oct 2010 officers Change of particulars for director (Jonathan Robert Gibbard) 2 Buy now
29 Sep 2009 annual-return Return made up to 27/09/09; full list of members 8 Buy now
27 Sep 2009 accounts Annual Accounts 8 Buy now
09 Mar 2009 address Registered office changed on 09/03/2009 from c/o 82, snakes lane east woodford green essex IG8 7QQ 1 Buy now
09 Mar 2009 officers Secretary appointed ian ellis johnson 2 Buy now
29 Jan 2009 officers Appointment terminated director keith hawtree 1 Buy now
29 Jan 2009 officers Appointment terminated director and secretary janet hawtree 1 Buy now
29 Jan 2009 officers Director appointed john shepherd vandore 2 Buy now
29 Jan 2009 officers Director appointed ian ellis johnson 2 Buy now
29 Jan 2009 officers Director appointed jonathan robert gibbard 2 Buy now
01 Oct 2008 annual-return Return made up to 27/09/08; full list of members 8 Buy now
22 Jul 2008 accounts Annual Accounts 11 Buy now
11 Feb 2008 accounts Accounting reference date extended from 30/09/07 to 31/12/07 1 Buy now
24 Oct 2007 address Registered office changed on 24/10/07 from: bellwood homes LIMITED suite 3 robert house 19 station road, chinnor oxfordshire OX9 4PU 1 Buy now
12 Oct 2007 annual-return Return made up to 27/09/07; full list of members 5 Buy now
12 Oct 2007 officers Director's particulars changed 1 Buy now
12 Oct 2007 officers Secretary's particulars changed 1 Buy now
10 Oct 2007 officers Director's particulars changed 1 Buy now
24 Nov 2006 officers New director appointed 2 Buy now
10 Oct 2006 officers Secretary resigned 1 Buy now
10 Oct 2006 officers Director resigned 1 Buy now
10 Oct 2006 officers New director appointed 2 Buy now
10 Oct 2006 officers New secretary appointed 2 Buy now
27 Sep 2006 incorporation Incorporation Company 12 Buy now