Advanced company searchLink opens in new window

LEIGHSWOOD COURT RESIDENTS LIMITED

Company number 01606161

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)
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
  • GBP 1,150
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
  • GBP 1,150
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
  • GBP 1,150
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