Advanced company searchLink opens in new window

AMESBURY COURT MANAGEMENT (LEICESTER) LIMITED

Company number 01646660

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)
22 Oct 2014 CH01 Director's details changed for Geoffrey Crofts on 22 October 2014
22 Oct 2014 CH01 Director's details changed for Guy Andrew Bramley on 22 October 2014
22 Oct 2014 CH01 Director's details changed for Florence Grace Barratt on 22 October 2014
22 Oct 2014 CH01 Director's details changed for Lucy Carolyn Baines on 22 October 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
21 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-21
  • GBP 31
25 Apr 2014 AP04 Appointment of Cpbigwood Management Llp as a secretary
25 Apr 2014 TM02 Termination of appointment of Ivan Lloyd as a secretary
22 Aug 2013 AP01 Appointment of Mr Alexander Krol as a director
19 Jul 2013 AP01 Appointment of Mrs Louise Anne Kay as a director
19 Jul 2013 TM01 Termination of appointment of Lee Saunders as a director
19 Jul 2013 TM01 Termination of appointment of William Linnett as a director
19 Jul 2013 TM01 Termination of appointment of Kim Griffin as a director
19 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
17 May 2013 CH03 Secretary's details changed for Ivan Lloyd on 17 May 2013
02 May 2013 AA Total exemption full accounts made up to 30 September 2012
14 Dec 2012 AD01 Registered office address changed from Brooklyn House 44 Brook Street Shepshed Loughborough Leicestershire LE12 9RG on 14 December 2012
16 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
13 Jul 2012 TM01 Termination of appointment of Nicola Abbott as a director
24 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
04 Apr 2012 TM01 Termination of appointment of Dale Cross as a director
26 Mar 2012 AP01 Appointment of Miranda Elaine Mercik as a director
03 Feb 2012 AP01 Appointment of Elliot Lowder as a director
10 Oct 2011 AP01 Appointment of John Albert Hassall as a director
20 Jul 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders