MICHAEL ANTHONY (LEIGHTON BUZZARD) LETTINGS LTD

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

06/12/246 December 2024 Registered office address changed from 25 Billing Road Northampton NN1 5AT England to 31 High Street Winslow Buckingham MK18 3HE on 2024-12-06

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-02 with updates

View Document

06/06/246 June 2024 Registered office address changed from Franklins Solicitors Llp Silbury Court Silbury Boulevard Milton Keynes Bucks MK9 2LY United Kingdom to 25 Billing Road Northampton NN1 5AT on 2024-06-06

View Document

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

View Accounts

04/07/234 July 2023 Memorandum and Articles of Association

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

23/06/2323 June 2023 Change of details for Mr Nicholas William Lewis-Smith as a person with significant control on 2023-06-22

View Document

23/06/2323 June 2023 Notification of Michael Anthony Donnachie as a person with significant control on 2023-06-22

View Document

23/06/2323 June 2023 Notification of Mark Vosper as a person with significant control on 2023-06-22

View Document

23/06/2323 June 2023 Statement of capital following an allotment of shares on 2023-06-22

View Document

10/05/2310 May 2023 Appointment of Mr Michael Anthony Donnachie as a director on 2023-05-10

View Document

10/05/2310 May 2023 Appointment of Mr Mark Vosper as a director on 2023-05-10

View Document

03/05/233 May 2023 Incorporation

View Document


More Company Information