SAINT LEONARD`S PROPERTY COMPANY LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-07-28 with no updates

View Document

28/05/2528 May 2025 Accounts for a small company made up to 2024-11-30

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

05/05/245 May 2024 Accounts for a small company made up to 2023-11-30

View Document

01/05/241 May 2024 Termination of appointment of Ian Richard Ball as a director on 2024-05-01

View Document

06/10/236 October 2023 Appointment of Mr Ian Richard Ball as a director on 2023-10-02

View Document

10/08/2310 August 2023 Registered office address changed from 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ to Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX on 2023-08-10

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

24/05/2324 May 2023 Accounts for a small company made up to 2022-11-30

View Document

18/05/2218 May 2022 Accounts for a small company made up to 2021-11-30

View Document

01/03/221 March 2022 Termination of appointment of Mark Richard Finch as a director on 2022-02-28

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

27/05/2027 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

28/05/1928 May 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

01/05/181 May 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

10/05/1710 May 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

27/10/1627 October 2016 AUDITOR'S RESIGNATION

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD FINCH / 12/10/2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM MAUD / 12/10/2015

View Document

18/08/1518 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR HILARY COOPER

View Document

15/10/1415 October 2014 SECRETARY APPOINTED MR RICHARD MARK POWELL

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR RICHARD MARK POWELL

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY HILARY COOPER

View Document

21/08/1421 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

22/07/1422 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS HILARY JOAN COOPER / 21/07/2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY JOAN COOPER / 21/07/2014

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

15/08/1315 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

21/06/1321 June 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARTLEY

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MARK RICHARD FINCH

View Document

20/09/1220 September 2012 07/08/12 NO CHANGES

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

12/08/1112 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

06/05/116 May 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

18/08/1018 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/09/0812 September 2008 CURREXT FROM 31/08/2009 TO 30/11/2009

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED MR MICHAEL JOHN HARTLEY

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED MR JONATHAN WILLIAM MAUD

View Document

13/08/0813 August 2008 DIRECTOR AND SECRETARY APPOINTED MRS HILARY JOAN COOPER

View Document

07/08/087 August 2008 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