SIXTY THREE RUSSELL TERRACE MANAGEMENT (LEAMINGTON SPA) LIMITED
Company number 01184865
- Company Overview for SIXTY THREE RUSSELL TERRACE MANAGEMENT (LEAMINGTON SPA) LIMITED (01184865)
- Filing history for SIXTY THREE RUSSELL TERRACE MANAGEMENT (LEAMINGTON SPA) LIMITED (01184865)
- People for SIXTY THREE RUSSELL TERRACE MANAGEMENT (LEAMINGTON SPA) LIMITED (01184865)
- Charges for SIXTY THREE RUSSELL TERRACE MANAGEMENT (LEAMINGTON SPA) LIMITED (01184865)
- More for SIXTY THREE RUSSELL TERRACE MANAGEMENT (LEAMINGTON SPA) LIMITED (01184865)
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) |
---|---|---|---|
12 Aug 2015 | AR01 | Annual return made up to 24 May 2015 no member list | |
12 Aug 2015 | CH01 | Director's details changed for James Malcolm Greaves on 24 May 2015 | |
12 Aug 2015 | CH03 | Secretary's details changed for Benjamin Stuart John Greaves on 24 May 2015 | |
12 Aug 2015 | CH01 | Director's details changed for Benjamin Stuart John Greaves on 24 May 2015 | |
12 Aug 2015 | AD01 | Registered office address changed from 60 Russell Bank Road Sutton Coldfield West Midlands B74 4RQ to 17 Netherstone Grove Sutton Coldfield West Midlands B74 4DT on 12 August 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Jun 2014 | AR01 | Annual return made up to 24 May 2014 no member list | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 24 May 2013 no member list | |
10 Jun 2013 | CH01 | Director's details changed for James Malcolm Greaves on 1 May 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 24 May 2012 no member list | |
05 Jul 2012 | CH01 | Director's details changed for James Malcolm Greaves on 1 September 2011 | |
05 Jul 2012 | AD01 | Registered office address changed from Apartment 7 Bishops House 42 Four Oaks Road Sutton Coldfield West Midlands B74 2UP on 5 July 2012 | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 24 May 2011 no member list | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 24 May 2010 no member list | |
03 Aug 2010 | CH01 | Director's details changed for James Malcolm Greaves on 24 May 2010 | |
03 Aug 2010 | CH01 | Director's details changed for Benjamin Stuart John Greaves on 1 April 2010 | |
03 Aug 2010 | CH03 | Secretary's details changed for Benjamin Stuart John Greaves on 1 April 2010 | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Jul 2009 | 363a | Annual return made up to 24/05/09 | |
16 Jul 2009 | 288c | Director and secretary's change of particulars / benjamin greaves / 01/01/2009 | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |