Advanced company searchLink opens in new window

LEAMINGTON COURT MANAGEMENT COMPANY LIMITED

Company number 01674754

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)
04 Apr 2017 TM02 Termination of appointment of Elizabeth Dawn Needham as a secretary on 1 April 2017
04 Apr 2017 AD01 Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS to Philip Laney & Jolly 23 Worcester Road Malvern Worcestershire WR14 4QY on 4 April 2017
20 Mar 2017 AP01 Appointment of April Kim Wilding-Greene as a director on 20 March 2017
24 Feb 2017 TM01 Termination of appointment of Nicholas John Wilkes as a director on 24 February 2017
19 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
15 Dec 2016 TM01 Termination of appointment of Deanna Jones as a director on 15 December 2016
15 Dec 2016 AP01 Appointment of Mr Francis Murray Jones as a director on 14 December 2016
29 Nov 2016 AA Micro company accounts made up to 29 September 2016
18 Aug 2016 AP01 Appointment of Lorraine Joy Johnson as a director on 17 August 2016
04 Jul 2016 TM01 Termination of appointment of Andrew Greene as a director on 1 July 2016
03 Jun 2016 TM01 Termination of appointment of Janean Flavell as a director on 26 May 2016
31 May 2016 AP01 Appointment of Andrew Greene as a director on 31 May 2016
23 May 2016 TM01 Termination of appointment of Nicholas John Parkes as a director on 1 May 2016
23 May 2016 TM01 Termination of appointment of Siobhan Josephine Williams as a director on 1 May 2016
23 May 2016 TM01 Termination of appointment of Christine Noden as a director on 1 May 2016
23 May 2016 TM01 Termination of appointment of Andrew Timothy Ashley as a director on 1 May 2016
10 May 2016 CH01 Director's details changed for Dr Anne Burge on 10 May 2016
10 May 2016 CH01 Director's details changed for Christopher Edward Griffin on 10 May 2016
26 Apr 2016 AA Micro company accounts made up to 29 September 2015
19 Apr 2016 TM01 Termination of appointment of Lorraine Joy Johnson as a director on 18 April 2016
14 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 34
17 Nov 2015 TM01 Termination of appointment of Arthur Roy Weavers as a director on 17 November 2015
17 Nov 2015 AP01 Appointment of Mrs Elizabeth Anne Weavers as a director on 17 November 2015
09 Jun 2015 AP01 Appointment of Deanna Jones as a director on 31 May 2015
27 Jan 2015 AA Micro company accounts made up to 29 September 2014