LESLEY CLARK COMMUNICATIONS LIMITED
Company number 05458135
- Company Overview for LESLEY CLARK COMMUNICATIONS LIMITED (05458135)
- Filing history for LESLEY CLARK COMMUNICATIONS LIMITED (05458135)
- People for LESLEY CLARK COMMUNICATIONS LIMITED (05458135)
- Charges for LESLEY CLARK COMMUNICATIONS LIMITED (05458135)
- More for LESLEY CLARK COMMUNICATIONS LIMITED (05458135)
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) |
---|---|---|---|
26 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
03 Nov 2016 | AUD | Auditor's resignation | |
26 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
15 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2016 | AD01 | Registered office address changed from Wharton Place Wharton Street Cardiff CF10 1GS to C/O Moore Stephens 12/13 Alma Square Scarborough YO11 1JU on 15 August 2016 | |
15 Aug 2016 | AP01 | Appointment of Lesley Anne Brydon as a director on 12 August 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Michael Anthony Williams as a director on 12 August 2016 | |
15 Aug 2016 | TM02 | Termination of appointment of Acuity Secretaries Limited as a secretary on 12 August 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of David Richard Longden as a director on 12 August 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Timothy Peter Jessen as a director on 12 August 2016 | |
15 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
08 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
18 Jan 2016 | MR04 | Satisfaction of charge 054581350002 in full | |
11 Jan 2016 | MR05 | All of the property or undertaking has been released from charge 054581350002 | |
17 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
24 Jun 2015 | CERTNM |
Company name changed golley slater north LIMITED\certificate issued on 24/06/15
|
|
16 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
23 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
28 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
28 May 2014 | CH04 | Secretary's details changed for M and a Secretaries Limited on 10 October 2013 | |
26 Feb 2014 | MR01 | Registration of charge 054581350002 | |
06 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders |