VILLIERS HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED
Company number 09027351
- Company Overview for VILLIERS HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED (09027351)
- Filing history for VILLIERS HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED (09027351)
- People for VILLIERS HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED (09027351)
- More for VILLIERS HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED (09027351)
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 Mar 2017 | AD01 | Registered office address changed from C/O 41 Villiers House Clarendon Avenue Leamington Spa Warwickshire CV32 5PR England to 54 Hagley Road Birmingham B16 8PE on 23 March 2017 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 Jul 2016 | TM01 | Termination of appointment of David John Paul Jervis as a director on 25 July 2016 | |
25 Jul 2016 | TM01 | Termination of appointment of Jonathan Harvey Dyke as a director on 25 July 2016 | |
25 Jul 2016 | AD01 | Registered office address changed from 19 Highfield Road Edgbaston Birmingham B15 3BH England to C/O 41 Villiers House Clarendon Avenue Leamington Spa Warwickshire CV32 5PR on 25 July 2016 | |
25 Jul 2016 | AP01 | Appointment of Mr Paul Dickins as a director on 25 July 2016 | |
25 Jul 2016 | AP01 | Appointment of Mr Peter Serge Sturtz as a director on 25 July 2016 | |
25 Jul 2016 | AP01 | Appointment of Mr Alex Yuan-Shu Chan as a director on 25 July 2016 | |
25 Jul 2016 | AP01 | Appointment of Miss Selma Bambur as a director on 25 July 2016 | |
25 Jul 2016 | AP01 | Appointment of Mr Robert Leslie Evans as a director on 25 July 2016 | |
11 May 2016 | AR01 | Annual return made up to 7 May 2016 no member list | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
07 Jan 2016 | AD01 | Registered office address changed from C/O Im House South Drive Coleshill Birmingham B46 1DF to 19 Highfield Road Edgbaston Birmingham B15 3BH on 7 January 2016 | |
06 Jan 2016 | AP04 | Appointment of Centrick Limited as a secretary on 6 January 2016 | |
30 Jun 2015 | AR01 | Annual return made up to 7 May 2015 no member list | |
07 May 2014 | NEWINC | Incorporation |