Advanced company searchLink opens in new window

CARLTON HOUSE LEAMINGTON SPA LIMITED

Company number 14814218

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)
30 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re: company's managing agent 20/01/2025
07 Jan 2025 AA Micro company accounts made up to 30 September 2024
23 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Terminate companys property management contract 28/11/2024
05 Dec 2024 AP01 Appointment of Mrs Maureen Wrightson Berry as a director on 21 November 2024
02 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: appointment of director 21/11/2024
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
  • RES13 ‐ Company business 26/03/2024
06 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of persons of significant control 19/07/2023
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
  • RES13 ‐ Appointment of directors and company secretary 19/05/2023
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