- Company Overview for WINDSOR COURT (LEEDS) LIMITED (00980838)
- Filing history for WINDSOR COURT (LEEDS) LIMITED (00980838)
- People for WINDSOR COURT (LEEDS) LIMITED (00980838)
- Charges for WINDSOR COURT (LEEDS) LIMITED (00980838)
- More for WINDSOR COURT (LEEDS) LIMITED (00980838)
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) |
---|---|---|---|
28 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
14 Jun 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
20 Nov 2015 | AP01 | Appointment of Corinne Grant as a director on 27 August 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of a director | |
15 Nov 2015 | TM01 | Termination of appointment of Lynda Beryl Ross as a director on 27 August 2015 | |
15 Nov 2015 | TM01 | Termination of appointment of Leon Laurence Davidson as a director on 27 August 2015 | |
15 Nov 2015 | TM01 | Termination of appointment of Robert Levine as a director on 27 August 2015 | |
15 Nov 2015 | TM01 | Termination of appointment of Ena Vosk as a director on 27 August 2015 | |
15 Nov 2015 | AP03 | Appointment of Linda Lipman as a secretary on 27 August 2015 | |
15 Nov 2015 | AP01 | Appointment of Linda Lipman as a director on 27 August 2015 | |
15 Nov 2015 | TM02 | Termination of appointment of Sylvia Millie Berlin as a secretary on 27 August 2015 | |
15 Nov 2015 | TM01 | Termination of appointment of Betty Goldie Sacks as a director on 27 August 2015 | |
15 Nov 2015 | TM01 | Termination of appointment of Alan Craig as a director on 27 August 2015 | |
15 Nov 2015 | TM01 | Termination of appointment of Barbara Dietrich as a director on 27 August 2015 | |
15 Nov 2015 | TM01 | Termination of appointment of Parag Chatterjee as a director on 27 August 2015 | |
15 Nov 2015 | TM01 | Termination of appointment of Eddie Grant as a director on 27 August 2015 | |
15 Nov 2015 | TM01 | Termination of appointment of Dennis Frank Fisher as a director on 2 September 2014 | |
15 Nov 2015 | TM01 | Termination of appointment of Thomas Peacock as a director on 27 August 2015 | |
15 Nov 2015 | TM01 | Termination of appointment of Roger Hayton as a director on 27 August 2015 | |
15 Nov 2015 | TM01 | Termination of appointment of Sidney Gould as a director on 27 August 2015 | |
15 Nov 2015 | TM01 | Termination of appointment of John Whitley as a director on 27 August 2015 | |
15 Nov 2015 | TM01 | Termination of appointment of Corrine Littlestone as a director on 27 August 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from , 22 Windsor Court, Lime Tree Avenue, Leeds, Yorkshire, LS17 6SL to Flat 11 Windsor Court Lime Tree Avenue Leeds W Yorkshire LS17 6SL on 27 October 2015 | |
02 Sep 2015 | AA | Full accounts made up to 31 December 2014 |