CHRISTOPHER LEACH DESIGN LIMITED
Company Documents
Date | Description |
---|---|
16/06/1516 June 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
03/06/153 June 2015 | APPLICATION FOR STRIKING-OFF |
20/04/1520 April 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/05/1429 May 2014 | REGISTERED OFFICE CHANGED ON 29/05/2014 FROM UNIT 6 SOUTHILL CORNBURY PARK CHARLBURY OXFORDSHIRE OX7 3EW |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/02/1319 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
03/10/123 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEACH / 01/10/2012 |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/02/1215 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/02/1123 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEACH / 01/01/2011 |
23/02/1123 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/07/108 July 2010 | REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 136 KENSINGTON CHURCH STREET LONDON W8 4BH |
15/04/1015 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / RAYMOND ROBERT HORNEMAN / 29/01/2010 |
15/04/1015 April 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
13/03/0913 March 2009 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
13/03/0913 March 2009 | REGISTERED OFFICE CHANGED ON 13/03/09 FROM: GISTERED OFFICE CHANGED ON 13/03/2009 FROM C/O SVEDBERG & CO 85 CHELSEA MANOR STREET LONDON SW3 5QP |
02/03/092 March 2009 | SECRETARY APPOINTED RAYMOND ROBERTO HORNEMAN |
12/02/0912 February 2009 | DIRECTOR APPOINTED CHRISTOPHER LEACH |
06/02/096 February 2009 | APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS |
29/01/0929 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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