LEAMINGTON AND GOOSTREY MANAGEMENT SERVICES LLP
Company number OC399488
- Company Overview for LEAMINGTON AND GOOSTREY MANAGEMENT SERVICES LLP (OC399488)
- Filing history for LEAMINGTON AND GOOSTREY MANAGEMENT SERVICES LLP (OC399488)
- People for LEAMINGTON AND GOOSTREY MANAGEMENT SERVICES LLP (OC399488)
- More for LEAMINGTON AND GOOSTREY MANAGEMENT SERVICES LLP (OC399488)
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 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Apr 2024 | LLCS01 | Confirmation statement made on 21 April 2024 with no updates | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Apr 2023 | LLCS01 | Confirmation statement made on 21 April 2023 with no updates | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 May 2022 | LLCS01 | Confirmation statement made on 21 April 2022 with no updates | |
21 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Jun 2021 | LLCS01 | Confirmation statement made on 21 April 2021 with no updates | |
02 Mar 2021 | LLCH02 | Member's details changed for Maxeve Limited on 31 December 2020 | |
24 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 May 2020 | LLCS01 | Confirmation statement made on 21 April 2020 with no updates | |
14 May 2020 | LLAP02 | Appointment of Maxeve Limited as a member on 21 June 2019 | |
13 May 2020 | LLTM01 | Termination of appointment of Brandon Riley Limited as a member on 21 June 2019 | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 May 2019 | LLCS01 | Confirmation statement made on 21 April 2019 with no updates | |
20 Dec 2018 | CERTNM |
Company name changed mill lane management services LLP\certificate issued on 20/12/18
|
|
24 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Sep 2018 | LLTM01 | Termination of appointment of Brandon Philip Riley as a member on 5 January 2018 | |
19 Sep 2018 | LLPSC07 | Cessation of Brandon Philip Riley as a person with significant control on 5 January 2018 | |
24 Apr 2018 | LLCS01 | Confirmation statement made on 21 April 2018 with no updates | |
12 Mar 2018 | LLAD01 | Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to The Copper Room Trinity Way Salford M3 7BG on 12 March 2018 | |
12 Mar 2018 | LLAP02 | Appointment of Brandon Riley Limited as a member on 28 February 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Apr 2017 | LLCS01 | Confirmation statement made on 21 April 2017 with updates | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 31 March 2016 |