Advanced company searchLink opens in new window

42 LEAMINGTON ROAD VILLAS LIMITED

Company number 03119115

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)
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
  • GBP 4
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
  • GBP 4
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