LEGEND PROPERTIES LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / RONALD FREDERICK WHITEHOUSE / 08/12/2014

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 25 SOMERSET ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 2QB

View Document

20/09/1420 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/08/1322 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/08/1225 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

31/08/1131 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY GLYN PREECE

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/10/105 October 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

16/11/0916 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/11/094 November 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

01/02/091 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WHITEHOUSE / 01/01/2007

View Document

17/12/0817 December 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 15 CHURCHILL STUDENT VILLAGE BIRCHFIELD ROAD BIRMINGHAM WEST MIDLANDS B19 1LL

View Document

13/09/0413 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/06/0214 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/016 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/018 June 2001 REGISTERED OFFICE CHANGED ON 08/06/01 FROM: 370 COURT OAK ROAD HARBORNE BIRMINGHAM WEST MIDLANDS B32 2DY

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 REGISTERED OFFICE CHANGED ON 16/11/00 FROM: 14 CROFTDOWN ROAD BIRMINGHAM WEST MIDLANDS B17 8RB

View Document

08/02/008 February 2000 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

05/02/005 February 2000 SECRETARY RESIGNED

View Document

05/02/005 February 2000 NEW SECRETARY APPOINTED

View Document

18/06/9918 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

08/06/998 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/998 June 1999 ORDER OF COURT - RESTORATION 04/06/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

View Document

08/06/998 June 1999 RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 REGISTERED OFFICE CHANGED ON 08/06/99 FROM: PILTON HOUSE LORDSWOOD ROAD HARBORNE BIRMINGHAM WEST MIDLANDS B17 8AN

View Document

08/06/998 June 1999 REGISTERED OFFICE CHANGED ON 08/06/99 FROM: 370 COURT OAK ROAD BIRMINGHAM WEST MIDLANDS B32 2DY

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

16/06/9816 June 1998 STRUCK OFF AND DISSOLVED

View Document

24/02/9824 February 1998 FIRST GAZETTE

View Document

29/05/9729 May 1997 NEW SECRETARY APPOINTED

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 ADOPT MEM AND ARTS 19/09/96

View Document

25/09/9625 September 1996 SECRETARY RESIGNED

View Document

25/09/9625 September 1996 REGISTERED OFFICE CHANGED ON 25/09/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

25/09/9625 September 1996 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company