PRINCESS COURT (LEEDS) SERVICES LIMITED: Filings
Overview
Company Name | PRINCESS COURT (LEEDS) SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01478810 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for PRINCESS COURT (LEEDS) SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 12, 2025 with updates | 6 pages | CS01 | ||
Secretary's details changed for Mr Simon Handley on Jan 20, 2025 | 1 pages | CH03 | ||
Termination of appointment of Gerald Stephen Atkinson as a director on Jan 20, 2025 | 1 pages | TM01 | ||
Termination of appointment of Tom Crompton as a director on Jan 20, 2025 | 1 pages | TM01 | ||
Termination of appointment of Joseph David Morris as a director on Nov 01, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Lindsay Seaton as a director on Dec 19, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Appointment of Mr Simon Handley as a secretary on Mar 15, 2024 | 2 pages | AP03 | ||
Registered office address changed from C/O Inspired Property Management Limited Unit 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England to Scott Hall House Sheepscar Street North Leeds LS7 3AF on Mar 15, 2024 | 1 pages | AD01 | ||
Termination of appointment of Fps Group Services Limited as a secretary on Mar 15, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Feb 12, 2024 with updates | 7 pages | CS01 | ||
Confirmation statement made on Feb 10, 2024 with updates | 6 pages | CS01 | ||
Appointment of Fps Group Services Limited as a secretary on Dec 19, 2023 | 2 pages | AP04 | ||
Termination of appointment of Inspired Secretarial Services Limited as a secretary on Dec 19, 2023 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Feb 12, 2023 with updates | 4 pages | CS01 | ||
Appointment of Inspired Secretarial Services Limited as a secretary on Oct 13, 2022 | 2 pages | AP04 | ||
Termination of appointment of Stephen Leslie Mclellan as a secretary on Oct 13, 2022 | 1 pages | TM02 | ||
Registered office address changed from C/O Spring House Properties Suite 5 - 2nd Floor Wira House Ring Road West Park Leeds West Yorkshire LS16 6EB to C/O Inspired Property Management Limited Unit 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE on Feb 24, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Feb 12, 2022 with updates | 6 pages | CS01 | ||
Appointment of Jennifer Eve Cooke as a director on Nov 09, 2021 | 2 pages | AP01 | ||
Termination of appointment of Alan Cooke as a director on Oct 24, 2021 | 1 pages | TM01 | ||
Termination of appointment of Benedict Thomas Van Loo as a director on Jun 18, 2021 | 1 pages | TM01 | ||
Termination of appointment of Marilyn Norman as a director on Sep 03, 2021 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0