LEIGHSWOOD COURT RESIDENTS LIMITED
Company number 01606161
- Company Overview for LEIGHSWOOD COURT RESIDENTS LIMITED (01606161)
- Filing history for LEIGHSWOOD COURT RESIDENTS LIMITED (01606161)
- People for LEIGHSWOOD COURT RESIDENTS LIMITED (01606161)
- More for LEIGHSWOOD COURT RESIDENTS LIMITED (01606161)
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) |
---|---|---|---|
04 Jan 2018 | AP01 | Appointment of Mr Robert Peach as a director on 7 November 2017 | |
11 Oct 2017 | AP01 | Appointment of Mrs Kathryn Ann Millington as a director on 24 September 2017 | |
11 Oct 2017 | AP01 | Appointment of Mr Peter Richard Millington as a director on 24 September 2017 | |
20 Sep 2017 | AA | Total exemption small company accounts made up to 25 December 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 25 December 2015 | |
08 Jul 2016 | TM01 | Termination of appointment of Michael Nicholls as a director on 1 June 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 25 December 2014 | |
01 Jul 2015 | TM01 | Termination of appointment of Rose Marjorie Reaney as a director on 19 June 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
|
|
05 Jan 2015 | TM01 | Termination of appointment of David Morris Herbert as a director on 25 November 2014 | |
22 Dec 2014 | AD01 | Registered office address changed from Flat 2a Leighswood Court Leighswood Road Aldridge Walsall WS9 8UT to 34 High Street Aldridge Walsall West Midlands WS9 8LZ on 22 December 2014 | |
04 Nov 2014 | TM02 | Termination of appointment of Iris Brookes as a secretary on 1 October 2014 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 25 December 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
23 Jan 2014 | CH01 | Director's details changed for Rose Markorie Reaney on 1 March 2013 | |
30 Sep 2013 | AP01 | Appointment of Rose Markorie Reaney as a director | |
30 Sep 2013 | AP01 | Appointment of David John Peach as a director | |
30 Sep 2013 | AP01 | Appointment of Michael Nicholls as a director | |
30 Sep 2013 | AP01 | Appointment of Mr David Morris Herbert as a director | |
30 Sep 2013 | TM01 | Termination of appointment of Elizabeth Bayley as a director | |
30 Sep 2013 | TM01 | Termination of appointment of Iris Brookes as a director | |
13 Sep 2013 | AA | Total exemption small company accounts made up to 25 December 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders |