Advanced company searchLink opens in new window

LEIGHSTONE COURT MANAGEMENT COMPANY LIMITED

Company number 02752058

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 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Oct 2014 AR01 Annual return made up to 1 October 2014 no member list
12 May 2014 TM02 Termination of appointment of Ann Faulkner as a secretary
12 May 2014 AD01 Registered office address changed from C/O Guinness Northern Counties Bower House 1 Stable Street Hollinwood Oldham Lancashire OL9 7LH on 12 May 2014
07 May 2014 AA Accounts for a small company made up to 31 December 2013
12 Dec 2013 AR01 Annual return made up to 1 October 2013 no member list
05 Apr 2013 AA Full accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 1 October 2012 no member list
23 Apr 2012 AA Accounts for a small company made up to 31 December 2011
09 Nov 2011 AR01 Annual return made up to 1 October 2011 no member list
09 Nov 2011 AD01 Registered office address changed from Northern Counties Housing Assoc Ltd, Bower House 1 Stable Street, Hollinwood Oldham OL9 7LH on 9 November 2011
12 Jul 2011 AP01 Appointment of Mr John Patrick Mcmahon as a director
19 Apr 2011 AA Accounts for a small company made up to 31 December 2010
19 Oct 2010 AR01 Annual return made up to 1 October 2010 no member list
19 Oct 2010 TM01 Termination of appointment of Frances Nuttall as a director
30 Jun 2010 TM01 Termination of appointment of Valerie Neal as a director
30 Jun 2010 TM01 Termination of appointment of Valerie Neal as a director
02 Mar 2010 AA Accounts for a small company made up to 31 December 2009
14 Oct 2009 AR01 Annual return made up to 1 October 2009 no member list
14 Oct 2009 CH01 Director's details changed for Frances Ethel Nuttall on 13 October 2009
13 Oct 2009 CH01 Director's details changed for Richard Nicholas Postles on 13 October 2009
13 Oct 2009 CH01 Director's details changed for Margaret Osborn on 13 October 2009
13 Oct 2009 CH01 Director's details changed for Valerie Neal on 13 October 2009
11 May 2009 AA Accounts for a small company made up to 31 December 2008
21 Dec 2008 288a Director appointed margaret rose osborn