THE LEIGHSWOOD (ALDRIDGE) MANAGEMENT COMPANY LIMITED

04952222
COTTONS CHARTERED SURVEYORS 361 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B17 8DL

Documents

Documents
Date Category Description Pages
17 Sep 2024 officers Appointment of director (Mrs Susan Elizabeth Taylor) 2 Buy now
20 Jul 2024 accounts Annual Accounts 4 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With Updates 9 Buy now
08 Sep 2023 accounts Annual Accounts 4 Buy now
21 Jul 2023 officers Termination of appointment of director (Anita Jean Harvey) 1 Buy now
09 Jan 2023 officers Termination of appointment of director (Ian Mconie) 1 Buy now
29 Nov 2022 officers Appointment of director (Mrs Anita Jean Harvey) 2 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With Updates 9 Buy now
21 Oct 2022 officers Appointment of director (Mr Stuart O'reilly) 2 Buy now
10 Oct 2022 officers Termination of appointment of director (Susan Elizabeth Taylor) 1 Buy now
24 Aug 2022 accounts Annual Accounts 5 Buy now
05 Nov 2021 confirmation-statement Confirmation Statement With Updates 9 Buy now
20 May 2021 officers Appointment of director (Mrs Susan Elizabeth Taylor) 2 Buy now
11 May 2021 officers Termination of appointment of director (Jacqueline Ann Sharman) 1 Buy now
07 May 2021 accounts Annual Accounts 5 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2020 officers Termination of appointment of director (Clive Frederick Cooper) 1 Buy now
13 Mar 2020 accounts Annual Accounts 5 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With Updates 11 Buy now
05 Apr 2019 accounts Annual Accounts 5 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2018 officers Termination of appointment of director (Stephen Graham Wilcox) 1 Buy now
14 Sep 2018 accounts Annual Accounts 8 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
06 Oct 2017 accounts Annual Accounts 8 Buy now
25 Sep 2017 officers Termination of appointment of director (Philip Andrew Todd) 1 Buy now
04 Apr 2017 officers Appointment of director (Mr Ian Mconie) 2 Buy now
04 Apr 2017 officers Appointment of director (Mr Clive Frederick Cooper) 2 Buy now
20 Mar 2017 officers Termination of appointment of director (Simon Meek) 1 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 11 Buy now
15 Jun 2016 accounts Annual Accounts 6 Buy now
02 Dec 2015 annual-return Annual Return 11 Buy now
06 Oct 2015 officers Appointment of secretary (Mr Stuart Gibbs) 2 Buy now
02 Oct 2015 accounts Annual Accounts 6 Buy now
05 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2015 officers Termination of appointment of secretary (Cpbigwood Management Llp) 1 Buy now
05 Dec 2014 officers Appointment of director (Mr Simon Meek) 2 Buy now
05 Dec 2014 officers Appointment of director (Mrs Jacqueline Ann Sharman) 2 Buy now
02 Dec 2014 officers Termination of appointment of director (Jacqueline Ann Sharman) 1 Buy now
12 Nov 2014 officers Appointment of director (Jacqueline Ann Sharman) 3 Buy now
04 Nov 2014 annual-return Annual Return 10 Buy now
18 Jul 2014 accounts Annual Accounts 5 Buy now
04 Nov 2013 annual-return Annual Return 10 Buy now
11 Jul 2013 accounts Annual Accounts 5 Buy now
01 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Nov 2012 annual-return Annual Return 10 Buy now
18 Jul 2012 officers Appointment of corporate secretary (Cpbigwood Management Llp) 2 Buy now
13 Jun 2012 officers Termination of appointment of secretary (Cpbigwood Management Llp) 1 Buy now
28 May 2012 officers Change of particulars for corporate secretary (Cpbigwood Management Llp) 1 Buy now
28 May 2012 officers Appointment of corporate secretary (Cpbigwood Management Llp) 2 Buy now
28 May 2012 officers Termination of appointment of secretary (Bigwood Associates Limited) 1 Buy now
22 May 2012 officers Change of particulars for corporate secretary (Bigwood Associates Limited) 1 Buy now
02 Apr 2012 accounts Annual Accounts 5 Buy now
25 Nov 2011 annual-return Annual Return 10 Buy now
25 Nov 2011 officers Change of particulars for corporate secretary (Bigwood Associates Limited) 2 Buy now
25 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Aug 2011 accounts Annual Accounts 5 Buy now
21 Apr 2011 officers Termination of appointment of director (Neil De-Costa) 1 Buy now
19 Nov 2010 annual-return Annual Return 11 Buy now
20 Aug 2010 accounts Annual Accounts 4 Buy now
11 Dec 2009 annual-return Annual Return 26 Buy now
11 Dec 2009 officers Change of particulars for director (Stephen Graham Wilcox) 2 Buy now
11 Dec 2009 officers Change of particulars for director (Philip Andrew Todd) 2 Buy now
11 Dec 2009 officers Change of particulars for corporate secretary (Bigwood Associates Limited) 2 Buy now
11 Dec 2009 officers Change of particulars for director (Neil De-Costa) 2 Buy now
13 Oct 2009 accounts Annual Accounts 3 Buy now
17 Dec 2008 annual-return Return made up to 04/11/08; full list of members 25 Buy now
17 Dec 2008 address Location of register of members 1 Buy now
10 Oct 2008 address Registered office changed on 10/10/2008 from eversheds house 70 great bridgewater street manchester M1 5ES 1 Buy now
10 Oct 2008 capital Ad 24/09/08\gbp si 62@1=62\gbp ic 1/63\ 17 Buy now
10 Oct 2008 officers Director appointed philip andrew todd 1 Buy now
10 Oct 2008 officers Director appointed stephen graham wilcox 2 Buy now
10 Oct 2008 officers Director appointed neil de-costa 1 Buy now
10 Oct 2008 officers Secretary appointed bigwood associates LIMITED 1 Buy now
10 Oct 2008 officers Appointment terminated director everdirector LIMITED 1 Buy now
10 Oct 2008 officers Appointment terminated secretary eversecretary LIMITED 1 Buy now
18 Aug 2008 accounts Annual Accounts 2 Buy now
06 Nov 2007 annual-return Return made up to 04/11/07; full list of members 2 Buy now
26 Mar 2007 accounts Annual Accounts 2 Buy now
09 Nov 2006 annual-return Return made up to 04/11/06; full list of members 2 Buy now
01 Sep 2006 accounts Annual Accounts 1 Buy now
16 Nov 2005 annual-return Return made up to 04/11/05; full list of members 2 Buy now
14 Nov 2005 address Registered office changed on 14/11/05 from: eversheds LLP 70 great bridgewater street manchester M1 5ES 1 Buy now
11 Nov 2005 address Registered office changed on 11/11/05 from: eversheds LLP central square south orchard street newcastle upon tyne NE1 3XX 1 Buy now
14 Oct 2005 accounts Annual Accounts 3 Buy now
01 Mar 2005 officers Secretary's particulars changed 1 Buy now
10 Dec 2004 annual-return Return made up to 04/11/04; full list of members 6 Buy now
23 Aug 2004 accounts Accounting reference date extended from 30/11/04 to 31/12/04 1 Buy now
04 Nov 2003 incorporation Incorporation Company 20 Buy now