LEVELDALE LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

07/07/237 July 2023 Termination of appointment of Stephen David Lewis as a director on 2023-06-30

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

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

View Accounts

24/10/2124 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

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

View Accounts

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN PAPE / 29/07/2019

View Document

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

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

25/10/1825 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID LEWIS / 31/08/2018

View Document

04/04/184 April 2018 COMPANY NAME CHANGED QUANTIL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 04/04/18

View Document

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

View Accounts

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUANTIL AGRICULTURE LIMITED

View Document

20/02/1820 February 2018 CURRSHO FROM 31/10/2018 TO 31/03/2018

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED DAVID WARWICK SYMONDSON

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED STEPHEN DAVID LEWIS

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED BARRY JOHN PAPE

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

20/02/1820 February 2018 CESSATION OF CLIFFORD CHANCE NOMINEES LIMITED AS A PSC

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

09/02/189 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/189 February 2018 COMPANY NAME CHANGED HOSTASTREAM LIMITED CERTIFICATE ISSUED ON 09/02/18

View Document

25/10/1725 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information