PRINCESS COURT (LEEDS) SERVICES LIMITED: Filings

  • Overview

    Company NamePRINCESS COURT (LEEDS) SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01478810
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for PRINCESS COURT (LEEDS) SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 12, 2025 with updates

    6 pagesCS01

    Secretary's details changed for Mr Simon Handley on Jan 20, 2025

    1 pagesCH03

    Termination of appointment of Gerald Stephen Atkinson as a director on Jan 20, 2025

    1 pagesTM01

    Termination of appointment of Tom Crompton as a director on Jan 20, 2025

    1 pagesTM01

    Termination of appointment of Joseph David Morris as a director on Nov 01, 2024

    1 pagesTM01

    Appointment of Mrs Lindsay Seaton as a director on Dec 19, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Appointment of Mr Simon Handley as a secretary on Mar 15, 2024

    2 pagesAP03

    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 pagesAD01

    Termination of appointment of Fps Group Services Limited as a secretary on Mar 15, 2024

    1 pagesTM02

    Confirmation statement made on Feb 12, 2024 with updates

    7 pagesCS01

    Confirmation statement made on Feb 10, 2024 with updates

    6 pagesCS01

    Appointment of Fps Group Services Limited as a secretary on Dec 19, 2023

    2 pagesAP04

    Termination of appointment of Inspired Secretarial Services Limited as a secretary on Dec 19, 2023

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Feb 12, 2023 with updates

    4 pagesCS01

    Appointment of Inspired Secretarial Services Limited as a secretary on Oct 13, 2022

    2 pagesAP04

    Termination of appointment of Stephen Leslie Mclellan as a secretary on Oct 13, 2022

    1 pagesTM02

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Feb 12, 2022 with updates

    6 pagesCS01

    Appointment of Jennifer Eve Cooke as a director on Nov 09, 2021

    2 pagesAP01

    Termination of appointment of Alan Cooke as a director on Oct 24, 2021

    1 pagesTM01

    Termination of appointment of Benedict Thomas Van Loo as a director on Jun 18, 2021

    1 pagesTM01

    Termination of appointment of Marilyn Norman as a director on Sep 03, 2021

    1 pagesTM01

    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