LEAMINGTON COURT MANAGEMENT COMPANY LIMITED
Company number 01674754
- Company Overview for LEAMINGTON COURT MANAGEMENT COMPANY LIMITED (01674754)
- Filing history for LEAMINGTON COURT MANAGEMENT COMPANY LIMITED (01674754)
- People for LEAMINGTON COURT MANAGEMENT COMPANY LIMITED (01674754)
- More for LEAMINGTON COURT MANAGEMENT COMPANY LIMITED (01674754)
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) |
---|---|---|---|
23 Mar 2021 | AP01 | Appointment of Mr David Anthony Woodward as a director on 23 March 2021 | |
01 Feb 2021 | AA | Micro company accounts made up to 29 September 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with updates | |
23 Sep 2020 | TM01 | Termination of appointment of Elizabeth Anne Weavers as a director on 23 September 2020 | |
07 Jul 2020 | TM01 | Termination of appointment of David Anthony Woodward as a director on 7 July 2020 | |
06 Jul 2020 | TM01 | Termination of appointment of Lorraine Joy Johnson as a director on 6 July 2020 | |
29 Jun 2020 | TM01 | Termination of appointment of Richard Edward Hoare as a director on 29 June 2020 | |
29 Jun 2020 | TM01 | Termination of appointment of Hugh Bignell Mcmichael as a director on 29 June 2020 | |
19 Jun 2020 | TM01 | Termination of appointment of Arthur Roy Weavers as a director on 19 June 2020 | |
19 Jun 2020 | AP01 | Appointment of Elizabeth Anne Weavers as a director on 19 June 2020 | |
20 Nov 2019 | AA | Micro company accounts made up to 29 September 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
08 May 2019 | TM01 | Termination of appointment of Margaret Elizabeth Maggs as a director on 8 May 2019 | |
29 Apr 2019 | AA | Micro company accounts made up to 29 September 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
06 Apr 2018 | AD01 | Registered office address changed from Philip Laney & Jolly 23 Worcester Road Malvern Worcestershire WR14 4QY England to Hlm North Point Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3BF on 6 April 2018 | |
27 Mar 2018 | CH04 | Secretary's details changed for Cosec Management Services Limited on 26 March 2018 | |
26 Mar 2018 | AP04 | Appointment of Cosec Management Services Limited as a secretary on 15 March 2018 | |
20 Mar 2018 | TM02 | Termination of appointment of Philip Laney & Jolly Ltd as a secretary on 20 March 2018 | |
31 Jan 2018 | AA | Micro company accounts made up to 29 September 2017 | |
08 Jan 2018 | TM01 | Termination of appointment of April Kim Wilding-Greene as a director on 29 December 2017 | |
04 Jan 2018 | AP01 | Appointment of Mr Arthur Roy Weavers as a director on 3 January 2018 | |
02 Jan 2018 | TM01 | Termination of appointment of Elizabeth Anne Weavers as a director on 31 December 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
04 Apr 2017 | AP04 | Appointment of Philip Laney & Jolly Ltd as a secretary on 1 April 2017 |