LEYTHORNE ORNAMENTALS LIMITED

Company Documents

DateDescription
29/03/1729 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

08/07/168 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/08/1411 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/07/144 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/12/136 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/10/138 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1327 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HILL

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN HILL

View Document

03/07/123 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

11/10/1111 October 2011 AMENDED FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALBERTUS MARIA ZWINKELS / 29/09/2010

View Document

30/06/1130 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTINA RENEE ZWINKELS / 29/09/2010

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALBERTUS MARIA ZWINKELS / 29/09/2010

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTINA RENEE ZWINKELS / 29/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTINA RENEE ZWINKELS / 29/09/2010

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM LEYTHORNE NURSERIES VINNETROW ROAD, RUNCTON CHICHESTER WEST SUSSEX PO20 6QB

View Document

05/08/105 August 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

26/08/0926 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 15/06/09; NO CHANGE OF MEMBERS

View Document

03/10/083 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 AUDITOR'S RESIGNATION

View Document

03/11/073 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/08/045 August 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/05/023 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

27/01/0027 January 2000 SECRETARY RESIGNED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 REGISTERED OFFICE CHANGED ON 27/01/00 FROM: G OFFICE CHANGED 27/01/00 2 LEYTHORNE COTTAGES VINNETROW ROAD, RUNCTON CHICHESTER WEST SUSSEX PO20 6QB

View Document

26/01/0026 January 2000 COMPANY NAME CHANGED FLAMEFARE LIMITED CERTIFICATE ISSUED ON 27/01/00

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 SECRETARY RESIGNED

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM: G OFFICE CHANGED 27/07/99 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

15/06/9915 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information