THE LEOPARD INN LTD

Company Documents

DateDescription
05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM
THE CROWN AND SANDYS MAIN ROAD
OMBERSLEY
DROITWICH
WORCESTERSHIRE
WR9 0EW
ENGLAND

View Document

28/09/1828 September 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

28/09/1828 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/09/1828 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

09/04/189 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/07/164 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM
THE SWAN OLD ROAD
WHITTINGTON
WORCESTER
WORCESTERSHIRE
WR5 2RL

View Document

06/07/156 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/07/147 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/07/129 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, SECRETARY DAVID WILLIAMS

View Document

04/01/124 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/08/113 August 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/03/112 March 2011 CURRSHO FROM 30/09/2010 TO 30/09/2009

View Document

25/02/1125 February 2011 PREVEXT FROM 30/06/2010 TO 30/09/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROBERT HULME / 01/05/2010

View Document

22/07/1022 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BALLARD / 01/01/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MOSSOP / 01/01/2010

View Document

19/10/0919 October 2009 SECRETARY APPOINTED MR DAVID CHRISTOPHER WILLIAMS

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, SECRETARY JOANNE ELDRIDGE

View Document

30/07/0930 July 2009 DIRECTOR RESIGNED DAVID CAPPENDELL

View Document

10/07/0910 July 2009 SECRETARY APPOINTED JOANNE ELDRIDGE

View Document

10/07/0910 July 2009 SECRETARY RESIGNED DAVID CAPPENDELL

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/09 FROM: 3 POUND COURT WEIGHTS FARM WEIGHTS LANE REDDITCH WORCESTERSHIRE B97 6RG UNITED KINGDOM

View Document

10/06/0910 June 2009 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