LEVELFEATURE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-12-28 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-28 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with no updates

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-12-28 with no updates

View Document

24/04/1924 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

13/04/1813 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

18/11/1718 November 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA GOUGH

View Document

25/05/1725 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1522 December 2015 22/12/15 NO MEMBER LIST

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/12/1428 December 2014 28/12/14 NO MEMBER LIST

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/01/145 January 2014 31/12/13 NO MEMBER LIST

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR JAMES PAYNE

View Document

06/01/136 January 2013 31/12/12 NO MEMBER LIST

View Document

30/09/1230 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TESTER

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/123 January 2012 31/12/11 NO MEMBER LIST

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 31/12/10 NO MEMBER LIST

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA MCINNES

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE GOUGH / 03/01/2010

View Document

03/01/103 January 2010 31/12/09 NO MEMBER LIST

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JOAN MCINNES / 03/01/2010

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET KATHLEEN NELSON / 03/01/2010

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES TESTER / 03/01/2010

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/096 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

08/07/088 July 2008 DIRECTOR APPOINTED STEPHEN JAMES TESTER

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 6 COACH HOUSE MEWS GRATWICKE ROAD WORTHING WEST SUSSEX BN11 4DQ

View Document

23/09/0723 September 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/09/0722 September 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/069 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

20/07/0420 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0419 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM: 6 COACH HOUSE MEWS GRATWICKE ROAD WORTHING SUSSEX BN11 4DQ

View Document

08/01/048 January 2004 REGISTERED OFFICE CHANGED ON 08/01/04 FROM: 2 COACH HOUSE MEWS GRATWICKE ROAD WORTHING WEST SUSSEX BN11 4DQ

View Document

28/11/0328 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/07/037 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/037 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/01/037 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

11/03/0211 March 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

11/03/0211 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/01/0124 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 ANNUAL RETURN MADE UP TO 31/12/99

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 ANNUAL RETURN MADE UP TO 31/12/98

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/12/9731 December 1997 ANNUAL RETURN MADE UP TO 31/12/97

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/02/976 February 1997 REGISTERED OFFICE CHANGED ON 06/02/97 FROM: 28 HIGH STREET LITTLEHAMPTON WEST SUSSEX BN17 5EE

View Document

24/01/9724 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

15/12/9615 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/01/9615 January 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

16/08/9516 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/01/9525 January 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED

View Document

15/02/9415 February 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

15/02/9415 February 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9415 February 1994 NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 NEW DIRECTOR APPOINTED

View Document

10/12/9310 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/11/9311 November 1993 NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/01/9328 January 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

29/04/9229 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/04/9222 April 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/06/9116 June 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

16/06/9116 June 1991 NEW DIRECTOR APPOINTED

View Document

16/06/9116 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/11/9029 November 1990 DIRECTOR RESIGNED

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/05/9021 May 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

01/03/901 March 1990 ANNUAL RETURN MADE UP TO 31/12/88

View Document

19/02/9019 February 1990 REGISTERED OFFICE CHANGED ON 19/02/90 FROM: 10 COACH HOUSE MEWS GRATWICKE ROAD WORTHING WEST SUSSEX BN11 4DQ

View Document

14/02/9014 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/12/881 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988 REGISTERED OFFICE CHANGED ON 01/12/88 FROM: 55 CHAPEL ROAD WORTHING SUSSEX BN11 1EE

View Document

23/02/8823 February 1988 ALTER MEM AND ARTS 250188

View Document

16/02/8816 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/878 October 1987 REGISTERED OFFICE CHANGED ON 08/10/87 FROM: 15 PEMBROKE ROAD BRISTOL BS99 7DX

View Document

07/05/877 May 1987 CERTIFICATE OF INCORPORATION

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