LEICESTER ROAD MANAGEMENT COMPANY LIMITED
Company number 01856552
- Company Overview for LEICESTER ROAD MANAGEMENT COMPANY LIMITED (01856552)
- Filing history for LEICESTER ROAD MANAGEMENT COMPANY LIMITED (01856552)
- People for LEICESTER ROAD MANAGEMENT COMPANY LIMITED (01856552)
- More for LEICESTER ROAD MANAGEMENT COMPANY LIMITED (01856552)
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) |
---|---|---|---|
20 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
08 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Dec 2022 | AD01 | Registered office address changed from Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP England to 162 - 164 Ashley Road Hale Altrincham WA15 9SF on 13 December 2022 | |
13 Dec 2022 | AP04 | Appointment of Hilditch Residential Management (Hrm) Ltd as a secretary on 1 December 2022 | |
13 Dec 2022 | TM02 | Termination of appointment of Edge as a secretary on 30 November 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
24 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Feb 2022 | AP04 | Appointment of Edge as a secretary on 4 February 2022 | |
02 Feb 2022 | AD01 | Registered office address changed from 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN England to Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 2 February 2022 | |
27 Jul 2021 | AP01 | Appointment of Mrs Joyce Margaret Groves as a director on 22 July 2021 | |
19 Jul 2021 | CH01 | Director's details changed for Mrs Lynda Bernice Sable on 16 June 2021 | |
19 Jul 2021 | CH01 | Director's details changed for Jeanne Alice Large on 16 June 2021 | |
19 Jul 2021 | CH01 | Director's details changed for Mr Andrew Lewis Glass on 16 June 2021 | |
19 Jul 2021 | CH01 | Director's details changed for Mrs Muriel Davies on 16 June 2021 | |
19 Jul 2021 | CH01 | Director's details changed for Ms Pamela Lilian Evans on 16 June 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Nov 2020 | TM01 | Termination of appointment of Alexandra Baron as a director on 3 November 2020 | |
01 Jul 2020 | AD01 | Registered office address changed from Flat 3 Westwood Lodge Leicester Road Hale Cheshire WA15 9QA to 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 1 July 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
25 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Jun 2019 | AP01 | Appointment of Mr Andrew Lewis Glass as a director on 21 June 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates |