- Company Overview for WILLIAM LEECH LIMITED (00113843)
- Filing history for WILLIAM LEECH LIMITED (00113843)
- People for WILLIAM LEECH LIMITED (00113843)
- Charges for WILLIAM LEECH LIMITED (00113843)
- More for WILLIAM LEECH LIMITED (00113843)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Sep 1998 | 288b | Director resigned | |
19 Dec 1997 | AA | Accounts for a dormant company made up to 30 June 1997 | |
28 Oct 1997 | 363a | Return made up to 01/10/97; full list of members | |
21 May 1997 | CERTNM | Company name changed beazer homes LIMITED\certificate issued on 21/05/97 | |
26 Feb 1997 | 288a | New director appointed | |
19 Feb 1997 | 288b | Director resigned | |
20 Nov 1996 | AA | Accounts for a dormant company made up to 30 June 1996 | |
14 Nov 1996 | CERTNM | Company name changed beazer group LIMITED\certificate issued on 14/11/96 | |
22 Oct 1996 | 363a | Return made up to 01/10/96; full list of members | |
22 Oct 1996 | 363(190) |
Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of debenture register address changed |
11 Oct 1996 | CERTNM | Company name changed leech homes (humberside) LIMITED\certificate issued on 11/10/96 | |
18 Aug 1996 | 288 | Secretary resigned | |
18 Aug 1996 | 288 | New secretary appointed | |
28 Feb 1996 | 288 | Secretary's particulars changed | |
25 Oct 1995 | AA | Accounts for a dormant company made up to 30 June 1995 | |
12 Oct 1995 | 363x | Return made up to 01/10/95; full list of members | |
12 Oct 1995 | 363(353) |
Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of register of members address changed |
17 Mar 1995 | 287 | Registered office changed on 17/03/95 from: beazer house lower bristol road bath avon BA2 3EY | |
16 Mar 1995 | RESOLUTIONS |
Resolutions
|
|
01 Jan 1995 | PRE95M | A selection of mortgage documents registered before 1 January 1995 | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
20 Dec 1994 | 288 | New secretary appointed | |
17 Nov 1994 | AA | Full accounts made up to 30 June 1994 | |
31 Oct 1994 | 363x | Return made up to 01/10/94; full list of members | |
14 Sep 1994 | 225(1) | Accounting reference date shortened from 30/09 to 30/06 |