LEIGHSTONE COURT MANAGEMENT COMPANY LIMITED
Company number 02752058
- Company Overview for LEIGHSTONE COURT MANAGEMENT COMPANY LIMITED (02752058)
- Filing history for LEIGHSTONE COURT MANAGEMENT COMPANY LIMITED (02752058)
- People for LEIGHSTONE COURT MANAGEMENT COMPANY LIMITED (02752058)
- More for LEIGHSTONE COURT MANAGEMENT COMPANY LIMITED (02752058)
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) |
---|---|---|---|
27 Sep 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
22 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
01 Aug 2023 | CH01 | Director's details changed for Richard Nicholas Postles on 1 August 2023 | |
29 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with updates | |
03 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
03 May 2022 | TM01 | Termination of appointment of John Patrick Mcmahon as a director on 30 April 2022 | |
07 Apr 2022 | AD01 | Registered office address changed from Scanlans Property Management Llp 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY England to Jmb Property Suite 117, Imperial House Hornby Street Bury BL9 5BN on 7 April 2022 | |
07 Apr 2022 | AP03 | Appointment of Mr Brent James Patterson as a secretary on 1 April 2022 | |
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
22 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
22 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
06 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
30 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
19 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
09 Sep 2019 | AP01 | Appointment of Mr Kenneth George Charmer as a director on 5 September 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of Margaret Osborn as a director on 10 May 2019 | |
27 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
02 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
16 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
17 Mar 2016 | AD01 | Registered office address changed from 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY England to Scanlans Property Management Llp 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY on 17 March 2016 | |
11 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Feb 2016 | AD01 | Registered office address changed from 75 Mosley Street Mosley Street Manchester M2 3HR to 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY on 26 February 2016 | |
05 Oct 2015 | AR01 | Annual return made up to 1 October 2015 no member list |