LEIGHTON & HENLEY VENTURES THREE LIMITED

06532497
CHILTERN HOUSE 184 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 3AP HP4 3AP

Documents

Documents
Date Category Description Pages
14 May 2013 gazette Gazette Dissolved Voluntary 1 Buy now
29 Jan 2013 gazette Gazette Notice Voluntary 1 Buy now
17 Jan 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Jan 2013 accounts Annual Accounts 15 Buy now
08 Jun 2012 accounts Annual Accounts 16 Buy now
12 Mar 2012 annual-return Annual Return 4 Buy now
16 Feb 2012 officers Termination of appointment of director (Alexander David Orlando Stocker) 1 Buy now
05 Jan 2012 officers Termination of appointment of director (Christian John Stocker) 1 Buy now
03 Jun 2011 accounts Annual Accounts 17 Buy now
28 Mar 2011 annual-return Annual Return 6 Buy now
28 Mar 2011 officers Change of particulars for secretary (Shelley Pearson) 2 Buy now
26 Mar 2010 accounts Annual Accounts 17 Buy now
15 Mar 2010 annual-return Annual Return 5 Buy now
20 May 2009 accounts Annual Accounts 13 Buy now
06 Apr 2009 annual-return Return made up to 12/03/09; full list of members 4 Buy now
17 Mar 2009 address Registered office changed on 17/03/2009 from prospect house 2 athenaeum road london N20 9YU 1 Buy now
16 Mar 2009 officers Secretary appointed shelley louise pearson 1 Buy now
13 Feb 2009 officers Director appointed christian john stocker 2 Buy now
13 Feb 2009 officers Appointment Terminated Director and Secretary keith norman 1 Buy now
10 Nov 2008 accounts Accounting reference date shortened from 31/03/2009 to 30/09/2008 1 Buy now
20 Aug 2008 officers Appointment Terminated Secretary shoosmiths secretaries LIMITED 1 Buy now
20 Aug 2008 officers Appointment Terminated Director shoosmiths directors LIMITED 1 Buy now
30 Jul 2008 officers Director appointed franjk watts kearton-gee 2 Buy now
30 Jul 2008 officers Director and secretary appointed keith james norman 2 Buy now
30 Jul 2008 officers Director appointed alexander david orlando stocker 2 Buy now
30 Jul 2008 address Registered office changed on 30/07/2008 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH 1 Buy now
23 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
23 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
17 Apr 2008 incorporation Memorandum Articles 16 Buy now
16 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
09 Apr 2008 incorporation Memorandum Articles 15 Buy now
28 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
12 Mar 2008 incorporation Incorporation Company 21 Buy now