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)
24 Feb 2010 CH01 Director's details changed for Margaret Elizabeth Maggs on 1 February 2010
24 Feb 2010 CH01 Director's details changed for Jane Doyle on 1 February 2010
24 Feb 2010 CH01 Director's details changed for Malcolm Scott Ferguson Johnston on 1 February 2010
24 Feb 2010 CH01 Director's details changed for Siobhan Josephine Williams on 1 February 2010
09 Feb 2010 TM01 Termination of appointment of Colin Lowe as a director
03 Feb 2010 TM01 Termination of appointment of Janet Tavares as a director
03 Feb 2010 AP03 Appointment of Siobhan Williams as a secretary
03 Feb 2010 AP01 Appointment of Christine Noden as a director
11 Jan 2010 AA Full accounts made up to 29 September 2009
21 Mar 2009 288a Secretary appointed dr anne burge
18 Mar 2009 363a Return made up to 16/12/08; full list of members
17 Mar 2009 288c Director's change of particulars / michael stubbings / 01/11/2008
17 Mar 2009 288b Appointment terminated director jonathan terry
17 Mar 2009 288b Appointment terminated secretary janet tavares
17 Mar 2009 288b Appointment terminated director sally eden
16 Dec 2008 AA Full accounts made up to 29 September 2008
01 Apr 2008 363a Return made up to 16/12/07; full list of members
31 Mar 2008 288a Director appointed scott darren lees
31 Mar 2008 288a Director appointed malcolm scott ferguson johnston
31 Mar 2008 288a Director appointed janet tavares
05 Feb 2008 288b Director resigned
05 Feb 2008 288a New director appointed
07 Jan 2008 AA Full accounts made up to 29 September 2007
07 Jan 2008 288b Director resigned
07 Jan 2008 288b Director resigned