LEAMINGTON SPA CLEANING SERVICES LIMITED
Company number 04098492
- Company Overview for LEAMINGTON SPA CLEANING SERVICES LIMITED (04098492)
- Filing history for LEAMINGTON SPA CLEANING SERVICES LIMITED (04098492)
- People for LEAMINGTON SPA CLEANING SERVICES LIMITED (04098492)
- More for LEAMINGTON SPA CLEANING SERVICES LIMITED (04098492)
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) |
---|---|---|---|
17 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Apr 2014 | AP01 | Appointment of Mr David James Hanly as a director | |
08 Jan 2014 | AD01 | Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL on 8 January 2014 | |
13 Nov 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
13 Nov 2013 | TM01 | Termination of appointment of Mark Hanly as a director | |
13 Nov 2013 | CH01 | Director's details changed for Jason Budd-Medland on 1 January 2013 | |
14 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
08 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Jan 2012 | AP01 | Appointment of Mr Mark Anthony Hanly as a director | |
25 Jan 2012 | TM02 | Termination of appointment of Peter Mangan as a secretary | |
17 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
19 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
16 Sep 2010 | CH01 | Director's details changed for Jason Budd-Medland on 1 September 2010 | |
16 Sep 2010 | CH01 | Director's details changed for Jason Budd-Medland on 1 September 2010 | |
20 Jul 2010 | CH03 | Secretary's details changed for Mr Peter Mangan on 10 January 2010 | |
21 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
30 Jun 2009 | 288b | Appointment terminated secretary alan crossan | |
30 Jun 2009 | 287 | Registered office changed on 30/06/2009 from highdown house 11 highdown road sydenham leamington spa warwickshire CV31 1XT | |
30 Jun 2009 | 88(2) | Ad 01/02/09\gbp si 33@1=33\gbp ic 33/66\ | |
30 Jun 2009 | 288a | Secretary appointed peter neil mangan | |
07 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
19 Jan 2009 | 169 | Gbp ic 66/33\07/11/08\gbp sr 33@1=33\ |