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) |
---|---|---|---|
09 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
28 Nov 2014 | TM01 | Termination of appointment of Michael Edward John Stubbings as a director on 28 November 2014 | |
13 Oct 2014 | AP01 | Appointment of Mr Hugh Bignell Mcmichael as a director on 8 October 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr David Anthony Woodward as a director on 4 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Linda Valerie Jennings as a director on 4 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Walter James Jennings as a director on 4 August 2014 | |
01 Jul 2014 | TM01 | Termination of appointment of Lynn Ollerton as a director | |
01 Jul 2014 | TM01 | Termination of appointment of John Ollerton as a director | |
23 Jun 2014 | AP01 | Appointment of Rachel Mary Lever as a director | |
24 Apr 2014 | AP01 | Appointment of Mr Nicholas John Wilkes as a director | |
10 Feb 2014 | AA | Total exemption small company accounts made up to 29 September 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
21 Jan 2014 | CH01 | Director's details changed for Linda Valerie Jennings on 27 November 2013 | |
30 Jan 2013 | TM01 | Termination of appointment of Elizabeth Weavers as a director | |
30 Jan 2013 | AP01 | Appointment of Mr Arthur Roy Weavers as a director | |
21 Jan 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
21 Jan 2013 | CH01 | Director's details changed for Miss Janean Farrow on 1 December 2012 | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 29 September 2012 | |
04 May 2012 | AP03 | Appointment of Elizabeth Dawn Needham as a secretary | |
03 May 2012 | TM02 | Termination of appointment of Christine Noden as a secretary | |
26 Apr 2012 | AP01 | Appointment of Christopher Edward Griffin as a director | |
13 Mar 2012 | TM01 | Termination of appointment of Paul Fox as a director | |
31 Jan 2012 | AP01 | Appointment of Mr Ian Sinclair Hodges as a director | |
21 Dec 2011 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption full accounts made up to 29 September 2011 |