Advanced company searchLink opens in new window

SIXTY THREE RUSSELL TERRACE MANAGEMENT (LEAMINGTON SPA) LIMITED

Company number 01184865

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Sep 2024 AA Micro company accounts made up to 31 March 2024
04 Jun 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
15 Jun 2023 TM01 Termination of appointment of James Malcolm Greaves as a director on 31 December 2022
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
18 Mar 2022 AA Micro company accounts made up to 31 March 2021
25 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
08 Feb 2021 AA Micro company accounts made up to 31 March 2020
15 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
03 Jun 2019 AD01 Registered office address changed from 8 Wolverhampton Road Cannock Staffordshire WS11 1AH England to 17 Netherstone Grove Sutton Coldfield West Midlands B74 4DT on 3 June 2019
03 Dec 2018 AA Micro company accounts made up to 31 March 2018
25 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
28 Nov 2016 AA Micro company accounts made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 24 May 2016 no member list
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Sep 2015 CH01 Director's details changed for James Malcolm Greaves on 15 September 2015
15 Sep 2015 CH01 Director's details changed for Benjamin Stuart John Greaves on 15 September 2015
15 Sep 2015 CH03 Secretary's details changed for Benjamin Stuart John Greaves on 15 September 2015
15 Sep 2015 AD01 Registered office address changed from 17 Netherstone Grove Sutton Coldfield West Midlands B74 4DT to 8 Wolverhampton Road Cannock Staffordshire WS11 1AH on 15 September 2015