- Company Overview for MANOR COURT (LEAMINGTON) LIMITED (04939846)
- Filing history for MANOR COURT (LEAMINGTON) LIMITED (04939846)
- People for MANOR COURT (LEAMINGTON) LIMITED (04939846)
- More for MANOR COURT (LEAMINGTON) LIMITED (04939846)
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) |
---|---|---|---|
12 Feb 2015 | AA | Total exemption small company accounts made up to 29 September 2014 | |
10 Nov 2014 | AR01 | Annual return made up to 22 October 2014 | |
22 Oct 2014 | AP01 | Appointment of Neil Anthony Scott as a director on 30 January 2012 | |
03 Jul 2014 | TM01 | Termination of appointment of Oliver Davis as a director | |
02 May 2014 | AP01 | Appointment of Mrs Josephine Edith Lloyd as a director | |
07 Apr 2014 | AA | Total exemption small company accounts made up to 29 September 2013 | |
13 Mar 2014 | AP01 | Appointment of Mr Charles Derek Moore as a director | |
11 Mar 2014 | AP01 | Appointment of Margaret Irene Myers as a director | |
10 Mar 2014 | AP01 | Appointment of Oliver John Davis as a director | |
20 Feb 2014 | CH03 | Secretary's details changed for James Walter Moorman on 25 July 2013 | |
04 Dec 2013 | TM01 | Termination of appointment of Anthony Oxford as a director | |
15 Nov 2013 | TM01 | Termination of appointment of Robert Benjamin as a director | |
31 Oct 2013 | AR01 | Annual return made up to 22 October 2013 | |
07 Aug 2013 | CH03 | Secretary's details changed for James Walter Moorman on 25 July 2013 | |
13 May 2013 | TM02 | Termination of appointment of Geoffrey Brown as a secretary | |
13 May 2013 | AP03 | Appointment of James Walter Moorman as a secretary | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 29 September 2012 | |
07 Feb 2013 | AP01 | Appointment of Dorothy Clark as a director | |
07 Feb 2013 | AP01 | Appointment of Barry John Lloyd as a director | |
30 Oct 2012 | AR01 | Annual return made up to 22 October 2012 | |
26 Oct 2012 | TM01 | Termination of appointment of Linda Blundell as a director | |
22 Aug 2012 | AD01 | Registered office address changed from 54a Poplar Road Solihull West Midlands B91 3AB on 22 August 2012 | |
17 Aug 2012 | TM01 | Termination of appointment of Hannah Griffiths as a director | |
15 Feb 2012 | AP01 | Appointment of Robert Ian Benjamin as a director | |
15 Feb 2012 | AP01 | Appointment of Eva Mary Margaret Sabin as a director |