LEADMILL RESIDENTS COMPANY LIMITED
Company number 04310121
- Company Overview for LEADMILL RESIDENTS COMPANY LIMITED (04310121)
- Filing history for LEADMILL RESIDENTS COMPANY LIMITED (04310121)
- People for LEADMILL RESIDENTS COMPANY LIMITED (04310121)
- More for LEADMILL RESIDENTS COMPANY LIMITED (04310121)
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) |
---|---|---|---|
23 Nov 2016 | AP01 | Appointment of Kim Mendham Boatright as a director on 9 November 2016 | |
23 Nov 2016 | AP01 | Appointment of Josephine Ann Smith as a director on 9 November 2016 | |
23 Nov 2016 | AP01 | Appointment of Mr John Paul Burbridge as a director on 11 November 2016 | |
15 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
27 Sep 2016 | TM01 | Termination of appointment of Samantha Brentley as a director on 23 September 2016 | |
27 Sep 2016 | TM01 | Termination of appointment of Miriam Creek as a director on 23 September 2016 | |
10 May 2016 | TM01 | Termination of appointment of Alec Atkinson as a director on 5 May 2016 | |
10 May 2016 | AP01 | Appointment of Mrs Samantha Brentley as a director on 5 May 2016 | |
10 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
05 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
17 Dec 2014 | CH04 | Secretary's details changed for Preim Limited on 1 September 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
01 Sep 2014 | AD01 | Registered office address changed from , Scotgate House Whitley Way, Northfields Industrial Estate, Market Deeping, Lincolnshirepe6 8Ar to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 1 September 2014 | |
10 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2014 | AP01 | Appointment of Ms Miriam Creek as a director | |
31 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
09 Dec 2013 | TM01 | Termination of appointment of Catherine Else as a director | |
09 Dec 2013 | TM01 | Termination of appointment of Oliver Cooper as a director | |
11 Nov 2013 | TM01 | Termination of appointment of Adele Hodgen as a director | |
28 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
25 Jan 2013 | CH01 | Director's details changed for James Iain Harris on 1 October 2011 |