SHEFFIELD LEP LIMITED: Filings - Page 3
Overview
Company Name | SHEFFIELD LEP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06084791 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for SHEFFIELD LEP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Amer Mark Sheikh as a director | 2 pages | AP01 | ||
Appointment of Mr John Doyle as a director | 2 pages | AP01 | ||
Termination of appointment of Graham Sinclair as a director | 1 pages | TM01 | ||
Registered office address changed from * 1 Gresham Street London England EC2X 7BX England* on Oct 02, 2013 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2013 | 18 pages | AA | ||
Registered office address changed from * 3 Tenterden Street London W1S 1TD United Kingdom* on Sep 03, 2013 | 1 pages | AD01 | ||
Appointment of Gerard Hanson as a director | 2 pages | AP01 | ||
Termination of appointment of Sinesh Shah as a director | 1 pages | TM01 | ||
Termination of appointment of David Blanchard as a director | 1 pages | TM01 | ||
Termination of appointment of Paul Goodridge as a director | 1 pages | TM01 | ||
Annual return made up to Feb 06, 2013 with full list of shareholders | 13 pages | AR01 | ||
Director's details changed for Mr William Henry Snow on Feb 05, 2013 | 2 pages | CH01 | ||
Appointment of Mr David Graham Blanchard as a director | 2 pages | AP01 | ||
Appointment of Mr Sinesh Ramesh Shah as a director | 2 pages | AP01 | ||
Termination of appointment of Adam Waddington as a director | 1 pages | TM01 | ||
Termination of appointment of David Blanchard as a director | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2012 | 19 pages | AA | ||
Termination of appointment of Nick English as a director | 1 pages | TM01 | ||
Appointment of Mark Geoffrey David Holden as a director | 2 pages | AP01 | ||
Appointment of Mamg Company Secretarial Services Limited as a secretary | 2 pages | AP04 | ||
Termination of appointment of Andrew Neil Duck as a secretary | 1 pages | TM02 | ||
Registered office address changed from * Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ* on Jul 09, 2012 | 1 pages | AD01 | ||
Director's details changed for Mr Geoffrey Alan Quaife on Feb 27, 2012 | 2 pages | CH01 | ||
Annual return made up to Feb 06, 2012 with full list of shareholders | 13 pages | AR01 | ||
Director's details changed for Andrew Percival on Feb 07, 2011 | 2 pages | CH01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0