(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(23 pages)
|
(CH01) On Friday 28th April 2023 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 28th, November 2022
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(24 pages)
|
(TM01) Director appointment termination date: Monday 21st June 2021
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 5th March 2021.
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(22 pages)
|
(AP01) New director appointment on Tuesday 16th July 2019.
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 16th July 2019
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 13th November 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 13th November 2018.
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(25 pages)
|
(AP01) New director appointment on Monday 4th September 2017.
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 21st August 2017
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(24 pages)
|
(AP01) New director appointment on Thursday 6th October 2016.
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 6th October 2016
filed on: 25th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(24 pages)
|
(AD01) Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN to Unit 2a, Century Mews 100a Church Road Tiptree Essex CO5 0AB on Monday 26th September 2016
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 31st August 2016
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 14th May 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 15412986.00 GBP is the capital in company's statement on Tuesday 14th June 2016
capital
|
|
(AP01) New director appointment on Wednesday 2nd March 2016.
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 23rd February 2016
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 25th November 2015
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
(AP04) On Wednesday 25th November 2015 - new secretary appointed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(20 pages)
|
(TM01) Director appointment termination date: Wednesday 26th August 2015
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 26th August 2015.
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 14th August 2015
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 14th May 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 20th May 2015.
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 12th February 2015
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 12th February 2015.
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(AUD) Auditor's resignation
filed on: 15th, December 2014
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return made up to Wednesday 14th May 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 15412986.00 GBP is the capital in company's statement on Thursday 22nd May 2014
capital
|
|
(TM01) Director appointment termination date: Monday 6th January 2014
filed on: 6th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 6th January 2014.
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 16th December 2013 from Triodos Bank Deanery Road Bristol BS1 5AS United Kingdom
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return made up to Tuesday 14th May 2013 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On Monday 3rd June 2013 secretary's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 20th, December 2012
| resolution
|
Free Download
(44 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2011
filed on: 12th, September 2012
| accounts
|
Free Download
(15 pages)
|
(AP01) New director appointment on Friday 13th July 2012.
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 13th July 2012
filed on: 13th, July 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 28th February 2012 director's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 1st June 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 14th May 2012 from C/O Triodos Bank Deanery Road Bristol Gloucestershire BS1 5AS England
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 29th February 2012 from C/O C/O Triodos Bank Triodos Bank Deanery Road Bristol Gloucestershire BS1 5AS England
filed on: 29th, February 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 28th February 2012 from Triodos Bank N.V. Brunel House 11 the Promenade Clifton Bristol BS8 3NN
filed on: 28th, February 2012
| address
|
Free Download
(1 page)
|
(SH01) 15412986.00 GBP is the capital in company's statement on Friday 23rd December 2011
filed on: 25th, January 2012
| capital
|
Free Download
(3 pages)
|
(SH01) 3200001.00 GBP is the capital in company's statement on Monday 31st October 2011
filed on: 18th, November 2011
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 31st December 2010
filed on: 15th, November 2011
| accounts
|
Free Download
(15 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st December 2011 to Friday 31st December 2010
filed on: 15th, November 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 10th September 2011 with full list of members
filed on: 18th, October 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tuesday 17th May 2011 director's details were changed
filed on: 18th, October 2011
| officers
|
Free Download
(2 pages)
|
(SH01) 2000001.00 GBP is the capital in company's statement on Thursday 1st September 2011
filed on: 2nd, September 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 8th June 2011.
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 8th June 2011
filed on: 8th, June 2011
| officers
|
Free Download
(1 page)
|
(AP03) On Tuesday 12th April 2011 - new secretary appointed
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Thursday 2nd December 2010
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 2nd December 2010
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 2nd December 2010.
filed on: 2nd, December 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 2nd December 2010
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Saturday 31st December 2011. Originally it was Friday 30th September 2011
filed on: 2nd, December 2010
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 2nd, December 2010
| resolution
|
Free Download
(44 pages)
|
(AD01) Change of registered office on Thursday 2nd December 2010 from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
filed on: 2nd, December 2010
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 2nd December 2010.
filed on: 2nd, December 2010
| officers
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 29th, November 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed leopardcourt LIMITEDcertificate issued on 29/11/10
filed on: 29th, November 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 26th November 2010
change of name
|
|
(NEWINC) Company registration
filed on: 10th, September 2010
| incorporation
|
Free Download
(50 pages)
|