PASSMAN LEONARD MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR KELVYN ROSIER

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVYN JOHN ROSIER / 07/03/2014

View Document

08/04/148 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVYN JOHN ROSIER / 14/03/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/04/138 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED MEHDI BANDARCHI / 13/03/2012

View Document

13/03/1213 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVYN JOHN ROSIER / 13/03/2011

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/02/123 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY HODA BANDARCHI

View Document

26/01/1126 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/1012 October 2010 COMPANY NAME CHANGED HUNTLEY FARRAR MANAGEMENT LIMITED CERTIFICATE ISSUED ON 12/10/10

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR KELVYN JOHN ROSIER

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED MEHDI BANDARCHI / 21/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/06/083 June 2008 GBP NC 100/1000 25/05/08

View Document

20/02/0820 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 SECRETARY RESIGNED

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: G OFFICE CHANGED 06/07/06 CASTLEREAGH HOUSE 1 BENTINCK COURT BENTINCK ROAD WEST DRAYTON MIDDLESEX UB7 7RQ

View Document

07/02/067 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

01/02/061 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/05/06

View Document

16/11/0516 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 FIRST GAZETTE

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM: G OFFICE CHANGED 13/09/04 CASTLEREAGH HOUSE 1 BENTINCK COURT / BENTINCK RD WEST DRAYTON MIDDX UB7 7RQ

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 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