PRINCESS COURT (LEEDS) SERVICES LIMITED
Company number 01478810
- Company Overview for PRINCESS COURT (LEEDS) SERVICES LIMITED (01478810)
- Filing history for PRINCESS COURT (LEEDS) SERVICES LIMITED (01478810)
- People for PRINCESS COURT (LEEDS) SERVICES LIMITED (01478810)
- More for PRINCESS COURT (LEEDS) SERVICES LIMITED (01478810)
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) |
---|---|---|---|
26 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
21 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
22 Jul 2019 | AP01 | Appointment of Mrs Marilyn Norman as a director on 16 July 2019 | |
25 Jun 2019 | TM01 | Termination of appointment of Anne Coren as a director on 24 June 2019 | |
04 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
14 Feb 2019 | PSC08 | Notification of a person with significant control statement | |
14 Feb 2019 | PSC07 | Cessation of Geoffrey David Knowles as a person with significant control on 13 February 2019 | |
17 Jul 2018 | AP01 | Appointment of Mr Joseph David Morris as a director on 3 July 2018 | |
13 Jul 2018 | AP01 | Appointment of Mr Alan Cooke as a director on 3 July 2018 | |
11 Jul 2018 | TM01 | Termination of appointment of Sidney Michael Cohen as a director on 3 July 2018 | |
20 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
22 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
15 Aug 2017 | AP01 | Appointment of Mr Gerald Stephen Atkinson as a director on 9 August 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of Joy Angela Rose as a director on 9 August 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of Phoebe Alice May Mulroy as a director on 9 August 2017 | |
07 Aug 2017 | AP01 | Appointment of Mrs Anne Coren as a director on 11 July 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
20 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Jul 2016 | MA | Memorandum and Articles of Association | |
20 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2016 | TM01 | Termination of appointment of Wilfred Lynn Wyatt as a director on 11 July 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|