44 LEAMINGTON ROAD VILLAS LIMITED

03255817
FIRST FLOOR, UNIT 48, WESTWOOD PARK TRADING ESTATE CONCORD ROAD LONDON ENGLAND W3 0TH

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 2 Buy now
04 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 accounts Annual Accounts 2 Buy now
08 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2022 accounts Annual Accounts 2 Buy now
01 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2022 officers Termination of appointment of secretary (Bushey Secretaries and Registrars Limited) 1 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2021 accounts Annual Accounts 9 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Aug 2020 officers Change of particulars for director (Mr Mohamed Mehdi El Kabbaj) 2 Buy now
19 Aug 2020 officers Appointment of director (Anna-Sophie Svoboda) 2 Buy now
10 Aug 2020 accounts Annual Accounts 9 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2019 officers Termination of appointment of director (Guido Luigi Boero) 1 Buy now
11 Sep 2019 accounts Annual Accounts 9 Buy now
10 Sep 2019 officers Termination of appointment of director (Miranda Elizabeth Kazanytzis) 1 Buy now
09 Sep 2019 officers Appointment of director (Mr Mohamed Mehdi El Kabbaj) 2 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2018 accounts Annual Accounts 9 Buy now
02 Mar 2018 officers Termination of appointment of director (Jelena Dugdale) 1 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2017 accounts Annual Accounts 7 Buy now
03 Jan 2017 officers Appointment of director (Mrs Jelena Dugdale) 2 Buy now
03 Jan 2017 officers Termination of appointment of director (Adrian William Richard Dugdale) 1 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Sep 2016 accounts Annual Accounts 7 Buy now
30 Nov 2015 annual-return Annual Return 7 Buy now
30 Nov 2015 officers Termination of appointment of director (Nasrin Moini) 1 Buy now
30 Nov 2015 officers Appointment of director (Guido Boero) 2 Buy now
30 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2015 accounts Annual Accounts 7 Buy now
21 Sep 2015 officers Change of particulars for corporate secretary (Bushey Secretaries and Registrars Limited) 1 Buy now
16 Dec 2014 annual-return Annual Return 7 Buy now
06 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Sep 2014 accounts Annual Accounts 7 Buy now
02 Oct 2013 annual-return Annual Return 8 Buy now
20 Sep 2013 accounts Annual Accounts 2 Buy now
01 Oct 2012 annual-return Annual Return 8 Buy now
01 Oct 2012 accounts Annual Accounts 8 Buy now
10 Oct 2011 annual-return Annual Return 8 Buy now
05 Oct 2011 accounts Annual Accounts 8 Buy now
28 Mar 2011 officers Appointment of director (Mr Adrian William Richard Dugdale) 2 Buy now
11 Oct 2010 annual-return Annual Return 8 Buy now
11 Oct 2010 officers Change of particulars for corporate secretary (Bushey Secretaries and Registrars Limited) 2 Buy now
11 Oct 2010 officers Change of particulars for director (Duncan Richard Fallowell) 2 Buy now
11 Oct 2010 officers Change of particulars for director (Hal Vogel) 2 Buy now
11 Oct 2010 officers Change of particulars for director (Miranda Elizabeth Kazanytzis) 2 Buy now
11 Oct 2010 officers Change of particulars for director (Nasrin Moini) 2 Buy now
22 Sep 2010 accounts Annual Accounts 6 Buy now
22 Oct 2009 accounts Annual Accounts 6 Buy now
12 Oct 2009 annual-return Annual Return 6 Buy now
21 May 2009 address Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ 1 Buy now
16 Oct 2008 accounts Annual Accounts 6 Buy now
13 Oct 2008 annual-return Return made up to 27/09/08; full list of members 6 Buy now
30 Oct 2007 annual-return Return made up to 27/09/07; change of members 8 Buy now
25 Oct 2007 accounts Annual Accounts 6 Buy now
05 Oct 2007 officers New director appointed 2 Buy now
01 Aug 2007 officers New director appointed 2 Buy now
20 Oct 2006 annual-return Return made up to 27/09/06; full list of members 9 Buy now
16 Oct 2006 accounts Annual Accounts 6 Buy now
25 Oct 2005 accounts Annual Accounts 6 Buy now
24 Oct 2005 officers New secretary appointed 2 Buy now
24 Oct 2005 annual-return Return made up to 27/09/05; full list of members 9 Buy now
24 Mar 2005 annual-return Return made up to 27/09/04; full list of members 9 Buy now
14 Oct 2004 accounts Annual Accounts 6 Buy now
07 Jan 2004 annual-return Return made up to 27/09/03; full list of members 9 Buy now
28 Oct 2003 accounts Annual Accounts 6 Buy now
15 Jan 2003 annual-return Return made up to 27/09/02; full list of members 9 Buy now
17 Oct 2002 accounts Annual Accounts 6 Buy now
14 Jan 2002 annual-return Return made up to 27/09/01; full list of members 9 Buy now
25 Jul 2001 accounts Annual Accounts 6 Buy now
25 Jul 2001 accounts Accounting reference date extended from 30/09/00 to 31/12/00 1 Buy now
04 Jan 2001 annual-return Return made up to 27/09/00; full list of members 9 Buy now
05 Jun 2000 accounts Annual Accounts 6 Buy now
14 Jan 2000 annual-return Return made up to 27/09/99; full list of members 6 Buy now
22 Jun 1999 accounts Annual Accounts 6 Buy now
27 Oct 1998 annual-return Return made up to 27/09/98; change of members 6 Buy now
27 Jul 1998 accounts Annual Accounts 6 Buy now
13 Jun 1998 officers Secretary's particulars changed 1 Buy now
13 Jun 1998 address Registered office changed on 13/06/98 from: 16 gables avenue borehamwood hertfordshire WD6 4SP 1 Buy now
13 Jun 1998 capital Ad 22/07/97--------- £ si 1@1 2 Buy now
03 Nov 1997 annual-return Return made up to 27/09/97; full list of members 6 Buy now
22 Aug 1997 officers New director appointed 2 Buy now
30 Jan 1997 capital Ad 21/11/96--------- £ si 2@1=2 £ ic 2/4 2 Buy now
30 Jan 1997 officers New director appointed 2 Buy now
30 Jan 1997 address Registered office changed on 30/01/97 from: 31 bedford street london WC2E 9EH 1 Buy now
30 Jan 1997 officers New secretary appointed 2 Buy now
30 Jan 1997 officers New director appointed 2 Buy now
30 Jan 1997 officers New director appointed 2 Buy now
30 Jan 1997 officers Secretary resigned 1 Buy now
30 Jan 1997 officers Director resigned 1 Buy now
27 Sep 1996 incorporation Incorporation Company 20 Buy now