LEATH PARK DEVELOPMENTS (BIDDENDEN) LIMITED

Company Documents

DateDescription
28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Change of details for Leath Park Developments Limited as a person with significant control on 2018-04-09

View Document

07/11/247 November 2024 Director's details changed for Mr Martin Keith Sandall on 2024-11-07

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

27/07/2327 July 2023 Registered office address changed from Delandale House 37 Old Dover Road Canterbury CT1 3JF England to 2nd Floor 32-33 Watling Street Canterbury Kent CT1 2AN on 2023-07-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Termination of appointment of Darren James Welch as a director on 2023-03-15

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

04/11/224 November 2022 Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA United Kingdom to Delandale House 37 Old Dover Road Canterbury CT1 3JF on 2022-11-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ United Kingdom to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA on 2022-02-09

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

26/07/1926 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES WELCH / 15/10/2018

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEATH PARK DEVELOPMENTS LIMITED

View Document

25/10/1825 October 2018 CESSATION OF DARREN JAMES WELSH AS A PSC

View Document

25/10/1825 October 2018 CESSATION OF MARTIN KEITH SANDALL AS A PSC

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES WELSH / 20/03/2018

View Document

14/12/1714 December 2017 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

26/10/1726 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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