- 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) |
---|---|---|---|
27 Jul 2015 | TM01 | Termination of appointment of Andrew Gardiner as a director on 22 July 2015 | |
27 Jul 2015 | TM02 | Termination of appointment of Frederick James Sherman as a secretary on 29 June 2015 | |
11 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 Jul 2014 | TM02 | Termination of appointment of Albert Peng Hui Kueh as a secretary on 28 May 2014 | |
16 Jul 2014 | AP03 | Appointment of Mr Derek Treadwell as a secretary on 28 May 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
06 Jun 2014 | CH01 | Director's details changed for Mr Frederick James Sherman on 29 May 2014 | |
06 Jun 2014 | AD02 | Register inspection address has been changed from C/O C/O Cunningham & Co 135 Notting Hill Gate London W11 3LB United Kingdom | |
06 Jun 2014 | TM01 | Termination of appointment of Lucia Di Ciacca as a director | |
06 Jun 2014 | AD01 | Registered office address changed from C/O C/O Cunninghams 1St Floor 135 Notting Hill Gate London W11 3LB on 6 June 2014 | |
06 Jun 2014 | TM02 | Termination of appointment of Ashe Countouris as a secretary | |
06 Jun 2014 | AP03 | Appointment of Mr Frederick James Sherman as a secretary | |
06 Jun 2014 | AP01 | Appointment of Mr Andrew Gardiner as a director | |
06 Jun 2014 | AP01 | Appointment of Mr Derek Treadwell as a director | |
06 Jun 2014 | TM01 | Termination of appointment of Lucia Di Ciacca as a director | |
06 Jun 2014 | TM02 | Termination of appointment of Ashe Countouris as a secretary | |
22 Nov 2013 | AR01 | Annual return made up to 27 October 2013 with full list of shareholders | |
22 Nov 2013 | TM01 | Termination of appointment of Patricia Garner as a director | |
22 Nov 2013 | TM01 | Termination of appointment of Rodrigo De Santiago as a director | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
05 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2013 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 |