SATCHWELL SQUARE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED
Company number 04216509
- Company Overview for SATCHWELL SQUARE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED (04216509)
- Filing history for SATCHWELL SQUARE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED (04216509)
- People for SATCHWELL SQUARE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED (04216509)
- More for SATCHWELL SQUARE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED (04216509)
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) |
---|---|---|---|
20 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
24 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
18 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
01 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
23 Jan 2021 | AP01 | Appointment of Ms Caroline Valerie Yvonne Adler as a director on 23 January 2021 | |
23 Jan 2021 | TM01 | Termination of appointment of Andrew William Thomas Aitken as a director on 23 January 2021 | |
23 Jan 2021 | TM01 | Termination of appointment of Brian Paul Aitchison as a director on 23 January 2021 | |
03 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
18 May 2020 | TM02 | Termination of appointment of Bennett Clarke & James Limited as a secretary on 15 May 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
01 May 2020 | AD01 | Registered office address changed from Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS England to 29 Warwick Row Coventry CV1 1DY on 1 May 2020 | |
23 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
21 Oct 2019 | TM01 | Termination of appointment of Martin Breen as a director on 21 October 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
07 May 2019 | CH04 | Secretary's details changed for Bennett Clarke & James Limited on 1 May 2019 | |
12 Nov 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Jul 2018 | AP04 | Appointment of Bennett Clarke & James Limited as a secretary on 1 October 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
10 Jul 2018 | TM02 | Termination of appointment of Galbraith Property Services Limted as a secretary on 1 October 2017 | |
10 Jul 2018 | AD01 | Registered office address changed from 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU England to Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS on 10 July 2018 | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 |