PRINCESS COURT (LEEDS) SERVICES LIMITED: Filings - Page 2
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 | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2020 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mrs Marilyn Norman as a director on Jul 16, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anne Coren as a director on Jun 24, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2019 with updates | 6 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Geoffrey David Knowles as a person with significant control on Feb 13, 2019 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Joseph David Morris as a director on Jul 03, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan Cooke as a director on Jul 03, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sidney Michael Cohen as a director on Jul 03, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2018 with updates | 6 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
Appointment of Mr Gerald Stephen Atkinson as a director on Aug 09, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joy Angela Rose as a director on Aug 09, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Phoebe Alice May Mulroy as a director on Aug 09, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Anne Coren as a director on Jul 11, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 12, 2017 with updates | 8 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Resolutions Resolutions | 47 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Wilfred Lynn Wyatt as a director on Jul 11, 2016 | 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