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) |
---|---|---|---|
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
|
|
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 |