PRINCE REGENT COURT (LEAMINGTON SPA) LIMITED: Filings
Overview
| Company Name | PRINCE REGENT COURT (LEAMINGTON SPA) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02450698 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for PRINCE REGENT COURT (LEAMINGTON SPA) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 08, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Juan Taylor as a director on Oct 10, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 08, 2024 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 08, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Phillip Casserley as a director on Sep 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Craig Ashley Mason as a director on Sep 27, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 08, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 08, 2021 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Windmill Paddocks Windmill Lane Hockley Heath Solihull West Midlands B94 6PT United Kingdom to Umberslade Business Centre Pound House Lane Hockley Heath Solihull B94 5DF | 1 pages | AD02 | ||
Termination of appointment of Alexander James Russell as a director on Mar 02, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 08, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alexander James Russell as a director on Jan 01, 2020 | 2 pages | AP01 | ||
Appointment of Mr Craig Ashley Mason as a director on Mar 27, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Dec 08, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Windmill Paddocks Windmill Lane Packwood Solihull West Midlands B94 6PT to Umberslade Business Centre Pound House Lane Hockley Heath Solihull B94 5DF on Dec 20, 2019 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Dec 08, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Frederick Bradford as a director on Sep 28, 2018 | 1 pages | TM01 | ||
Appointment of Mr Michael Juan Taylor as a director on Sep 28, 2018 | 2 pages | AP01 | ||
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