LEATH PARK DEVELOPMENTS (BIDDENDEN) LIMITED
Company Documents
Date | Description |
---|---|
28/12/2428 December 2024 | Total exemption full accounts made up to 2024-03-31 |
07/11/247 November 2024 | Change of details for Leath Park Developments Limited as a person with significant control on 2018-04-09 |
07/11/247 November 2024 | Director's details changed for Mr Martin Keith Sandall on 2024-11-07 |
07/11/247 November 2024 | Confirmation statement made on 2024-10-25 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-25 with no updates |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Termination of appointment of Darren James Welch as a director on 2023-03-15 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-25 with no updates |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
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 |
21/12/2121 December 2021 | Accounts for a small company made up to 2021-03-31 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-25 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/01/2118 January 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
26/07/1926 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
25/10/1825 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES WELCH / 15/10/2018 |
25/10/1825 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEATH PARK DEVELOPMENTS LIMITED |
25/10/1825 October 2018 | CESSATION OF DARREN JAMES WELSH AS A PSC |
25/10/1825 October 2018 | CESSATION OF MARTIN KEITH SANDALL AS A PSC |
20/03/1820 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES WELSH / 20/03/2018 |
14/12/1714 December 2017 | CURREXT FROM 31/10/2018 TO 31/03/2019 |
26/10/1726 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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