ITS LEADERSHIP LTD

06316490
4 WINDMILL HEIGHTS BEARSTED MAIDSTONE ME14 4QE

Documents

Documents
Date Category Description Pages
26 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Dec 2023 accounts Annual Accounts 9 Buy now
20 Jul 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jul 2022 accounts Annual Accounts 9 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jul 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 May 2021 accounts Annual Accounts 10 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jun 2020 accounts Annual Accounts 13 Buy now
30 Jul 2019 accounts Annual Accounts 13 Buy now
18 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 May 2018 accounts Annual Accounts 11 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 10 Buy now
19 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 May 2016 accounts Annual Accounts 4 Buy now
21 Jul 2015 annual-return Annual Return 5 Buy now
26 May 2015 accounts Annual Accounts 4 Buy now
22 Jul 2014 accounts Annual Accounts 4 Buy now
22 Jul 2014 annual-return Annual Return 5 Buy now
19 Sep 2013 accounts Annual Accounts 4 Buy now
23 Jul 2013 annual-return Annual Return 6 Buy now
23 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Apr 2013 officers Termination of appointment of director (Helen Marsh) 1 Buy now
22 Apr 2013 officers Termination of appointment of director (Stephen Marsh) 1 Buy now
09 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
04 Dec 2012 accounts Annual Accounts 5 Buy now
31 Jul 2012 annual-return Annual Return 7 Buy now
21 Dec 2011 accounts Annual Accounts 5 Buy now
10 Aug 2011 annual-return Annual Return 7 Buy now
14 Jan 2011 resolution Resolution 1 Buy now
06 Jan 2011 officers Appointment of secretary (Mrs Kirstie Tinker) 1 Buy now
06 Jan 2011 officers Termination of appointment of secretary (Helen Marsh) 1 Buy now
06 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2011 officers Appointment of director (Mrs Helen Louise Marsh) 2 Buy now
06 Jan 2011 officers Appointment of secretary (Mrs Helen Marsh) 1 Buy now
06 Jan 2011 officers Termination of appointment of secretary (Auker Hutton Limited) 1 Buy now
19 Nov 2010 change-of-name Certificate Change Of Name Company 3 Buy now
18 Nov 2010 capital Return of Allotment of shares 4 Buy now
16 Aug 2010 annual-return Annual Return 7 Buy now
16 Aug 2010 officers Change of particulars for corporate secretary (Auker Hutton Limited) 2 Buy now
25 Jun 2010 accounts Annual Accounts 5 Buy now
12 Mar 2010 officers Appointment of director (Mr Stephen Roger Marsh) 2 Buy now
05 Aug 2009 annual-return Return made up to 18/07/09; full list of members 4 Buy now
05 Aug 2009 address Registered office changed on 05/08/2009 from auker hutton the stables, little coldharbour farm, tong lane, lamberhurst tunbridge wells kent TN3 8AD 1 Buy now
04 Aug 2009 officers Secretary's change of particulars / auker hutton LIMITED / 19/09/2008 1 Buy now
11 Jun 2009 accounts Annual Accounts 4 Buy now
30 Sep 2008 address Registered office changed on 30/09/2008 from auker hutton mls business centre, century place, lamberts road tunbridge wells kent TN2 3EH 1 Buy now
30 Sep 2008 officers Secretary's change of particulars / auker hutton LIMITED / 19/09/2008 1 Buy now
15 Sep 2008 accounts Annual Accounts 3 Buy now
24 Jul 2008 annual-return Return made up to 18/07/08; full list of members 4 Buy now
23 Jul 2008 address Registered office changed on 23/07/2008 from mls business centre, century place, lamberts road tunbridge wells kent TN2 3EH 1 Buy now
23 Jul 2008 officers Director's change of particulars / anthony tinker / 18/07/2007 1 Buy now
07 Dec 2007 officers New secretary appointed 1 Buy now
06 Dec 2007 officers New director appointed 1 Buy now
06 Dec 2007 officers Secretary resigned 1 Buy now
06 Dec 2007 accounts Accounting reference date shortened from 31/07/08 to 31/03/08 1 Buy now
18 Jul 2007 incorporation Incorporation Company 19 Buy now