PRINCESS COURT (LEEDS) SERVICES LIMITED: Filings - Page 3
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 | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Annual return made up to Feb 12, 2016 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Geoffrey David Knowles as a director on Aug 12, 2015 | 2 pages | AP01 | ||||||||||
Director's details changed for Jo Kiane-Doyle on Oct 15, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Appointment of Tom Crompton as a director on Aug 12, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Mrs Joy Angela Rose as a director on Aug 12, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Mr Sidney Michael Cohen as a director on Aug 12, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Jo Kiane-Doyle as a director on Aug 12, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Benedict Thomas Van Loo as a director on Aug 12, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Jeffrey Paul Marlowe as a director on Aug 11, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joy Angela Rose as a director on May 28, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 12, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Joy Angela Rose on Jan 16, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Feb 12, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Phoebe Alice May Mulroy as a director | 4 pages | AP01 | ||||||||||
Appointment of Jeffrey Paul Marlowe as a director | 5 pages | AP01 | ||||||||||
Accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Termination of appointment of Bernard Williams as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Sidney Cohen as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 12, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
Director's details changed for Mr Bernard Val Williams on Feb 19, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Cecil Bloom as a director | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Feb 12, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||
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