Advanced company searchLink opens in new window

VILLIERS HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED

Company number 09027351

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)
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