- Company Overview for 42 LEAMINGTON ROAD VILLAS LIMITED (03119115)
- Filing history for 42 LEAMINGTON ROAD VILLAS LIMITED (03119115)
- People for 42 LEAMINGTON ROAD VILLAS LIMITED (03119115)
- More for 42 LEAMINGTON ROAD VILLAS LIMITED (03119115)
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) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 27 October 2024 with no updates | |
26 Jun 2024 | AA | Micro company accounts made up to 31 October 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
08 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with updates | |
16 Jul 2022 | AP01 | Appointment of Ms Georgia Daisy Cotton as a director on 15 July 2022 | |
13 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
11 Jul 2022 | TM01 | Termination of appointment of Celia Catherine Greig as a director on 1 July 2022 | |
31 Oct 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
26 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
20 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with updates | |
24 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
30 May 2017 | AA | Micro company accounts made up to 31 October 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
26 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
13 Nov 2015 | AP01 | Appointment of Mrs Celia Catherine Greig as a director on 13 November 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
26 Aug 2015 | AP01 | Appointment of Ms Joanne Muir as a director on 1 August 2015 | |
25 Aug 2015 | TM01 | Termination of appointment of Frederick James Sherman as a director on 29 June 2015 | |
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |