CARLTON HOUSE LEAMINGTON SPA LIMITED
Company number 14814218
- Company Overview for CARLTON HOUSE LEAMINGTON SPA LIMITED (14814218)
- Filing history for CARLTON HOUSE LEAMINGTON SPA LIMITED (14814218)
- People for CARLTON HOUSE LEAMINGTON SPA LIMITED (14814218)
- More for CARLTON HOUSE LEAMINGTON SPA LIMITED (14814218)
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) |
---|---|---|---|
30 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2025 | AA | Micro company accounts made up to 30 September 2024 | |
23 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2024 | AP01 | Appointment of Mrs Maureen Wrightson Berry as a director on 21 November 2024 | |
02 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2024 | TM01 | Termination of appointment of Melanie Louise Sammons as a director on 15 October 2024 | |
18 Oct 2024 | PSC07 | Cessation of Melanie Louise Sammons as a person with significant control on 15 October 2024 | |
19 Jul 2024 | TM01 | Termination of appointment of Vivienne Jean Mary Robinson as a director on 17 July 2024 | |
19 Jul 2024 | PSC07 | Cessation of Vivienne Jean Mary Robinson as a person with significant control on 17 July 2024 | |
14 May 2024 | MA | Memorandum and Articles of Association | |
18 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
06 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2023 | PSC01 | Notification of Martin Dymock Harrison as a person with significant control on 19 July 2023 | |
01 Aug 2023 | PSC01 | Notification of Pauline Marie Wood as a person with significant control on 19 July 2023 | |
01 Aug 2023 | PSC01 | Notification of Vivienne Jean Mary Robinson as a person with significant control on 19 July 2023 | |
01 Aug 2023 | PSC01 | Notification of Melanie Louise Sammons as a person with significant control on 19 July 2023 | |
06 Jul 2023 | AD01 | Registered office address changed from 35 Regent Street Leamington Spa CV32 5HQ England to 35 Carlton House 16 Regent Street Leamington Spa CV32 5HQ on 6 July 2023 | |
05 Jul 2023 | AD01 | Registered office address changed from Flat 23 Carlton House 16 Regent Street Leamington Spa CV32 5HQ England to 35 Regent Street Leamington Spa CV32 5HQ on 5 July 2023 | |
03 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2023 | AP01 | Appointment of Mrs Melanie Louise Sammons as a director on 19 May 2023 | |
05 Jun 2023 | AP01 | Appointment of Mrs Pauline Marie Wood as a director on 19 May 2023 | |
05 Jun 2023 | AP01 | Appointment of Mr Martin Dymock Harrison as a director on 19 May 2023 | |
02 Jun 2023 | AP01 | Appointment of Mrs Vivienne Jean Mary Robinson as a director on 19 May 2023 |