SIXTY THREE RUSSELL TERRACE MANAGEMENT (LEAMINGTON SPA) LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

15/06/2315 June 2023 Termination of appointment of James Malcolm Greaves as a director on 2022-12-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 8 WOLVERHAMPTON ROAD CANNOCK STAFFORDSHIRE WS11 1AH ENGLAND

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

27/06/1627 June 2016 24/05/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALCOLM GREAVES / 15/09/2015

View Document

15/09/1515 September 2015 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN STUART JOHN GREAVES / 15/09/2015

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN STUART JOHN GREAVES / 15/09/2015

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 17 NETHERSTONE GROVE SUTTON COLDFIELD WEST MIDLANDS B74 4DT

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 60 RUSSELL BANK ROAD SUTTON COLDFIELD WEST MIDLANDS B74 4RQ

View Document

12/08/1512 August 2015 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN STUART JOHN GREAVES / 24/05/2015

View Document

12/08/1512 August 2015 24/05/15 NO MEMBER LIST

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALCOLM GREAVES / 24/05/2015

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN STUART JOHN GREAVES / 24/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 24/05/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALCOLM GREAVES / 01/05/2013

View Document

10/06/1310 June 2013 24/05/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM APARTMENT 7 BISHOPS HOUSE 42 FOUR OAKS ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2UP

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALCOLM GREAVES / 01/09/2011

View Document

05/07/125 July 2012 24/05/12 NO MEMBER LIST

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 24/05/11 NO MEMBER LIST

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALCOLM GREAVES / 24/05/2010

View Document

03/08/103 August 2010 24/05/10 NO MEMBER LIST

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN STUART JOHN GREAVES / 01/04/2010

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN STUART JOHN GREAVES / 01/04/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/07/0916 July 2009 ANNUAL RETURN MADE UP TO 24/05/09

View Document

16/07/0916 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN GREAVES / 01/01/2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/07/0831 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN GREAVES / 01/03/2008

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 36 GRANGE DRIVE STREETLY SUTTON COLDFIELD WEST MIDLANDSB74 3DT

View Document

31/07/0831 July 2008 ANNUAL RETURN MADE UP TO 24/05/08

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 ANNUAL RETURN MADE UP TO 24/05/07

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: NELSON HOUSE 2 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 ANNUAL RETURN MADE UP TO 24/05/06

View Document

24/05/0624 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 ANNUAL RETURN MADE UP TO 26/05/05

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 ANNUAL RETURN MADE UP TO 26/05/04

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

17/07/0317 July 2003 ANNUAL RETURN MADE UP TO 06/06/03

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/06/0212 June 2002 ANNUAL RETURN MADE UP TO 06/06/02

View Document

14/06/0114 June 2001 ANNUAL RETURN MADE UP TO 06/06/01

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/06/009 June 2000 ANNUAL RETURN MADE UP TO 06/06/00

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/07/9928 July 1999 ANNUAL RETURN MADE UP TO 06/06/99

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/06/9811 June 1998 ANNUAL RETURN MADE UP TO 06/06/98

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/10/9715 October 1997 REGISTERED OFFICE CHANGED ON 15/10/97 FROM: ACCORD PROPERTY MANAGEMENT AGRICULTURE HOUSE 1 NEWBOLD TERRACE ROYAL LEAMINGTON SPA CV32 4EA

View Document

25/06/9725 June 1997 ANNUAL RETURN MADE UP TO 06/06/97

View Document

15/01/9715 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 NEW SECRETARY APPOINTED

View Document

08/08/968 August 1996 ANNUAL RETURN MADE UP TO 06/06/96

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/10/9520 October 1995 NEW SECRETARY APPOINTED

View Document

07/07/957 July 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/07/957 July 1995 ANNUAL RETURN MADE UP TO 06/06/95

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/06/9410 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9410 June 1994 ANNUAL RETURN MADE UP TO 06/06/94

View Document

10/06/9410 June 1994 REGISTERED OFFICE CHANGED ON 10/06/94

View Document

28/09/9328 September 1993 DIRECTOR RESIGNED

View Document

26/08/9326 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9315 June 1993 ANNUAL RETURN MADE UP TO 06/06/93

View Document

08/04/938 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/07/9228 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/9215 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 DIRECTOR RESIGNED

View Document

15/06/9215 June 1992 ANNUAL RETURN MADE UP TO 16/06/92

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/09/9116 September 1991 NEW DIRECTOR APPOINTED

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/06/9120 June 1991 ANNUAL RETURN MADE UP TO 16/06/91

View Document

15/05/9115 May 1991 ANNUAL RETURN MADE UP TO 15/10/90

View Document

02/01/912 January 1991 NEW SECRETARY APPOINTED

View Document

23/03/9023 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/07/895 July 1989 ANNUAL RETURN MADE UP TO 16/06/89

View Document

28/06/8928 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

17/05/8917 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8923 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/03/8923 March 1989 ANNUAL RETURN MADE UP TO 01/03/88

View Document

23/03/8923 March 1989 REGISTERED OFFICE CHANGED ON 23/03/89 FROM: FLAT 2 63 RUSSELL TERRACE LEAMINGTON SPA WARKS CV31 1HE

View Document

23/03/8923 March 1989 ANNUAL RETURN MADE UP TO 11/01/89

View Document

24/08/8824 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/05/877 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

07/05/877 May 1987 ANNUAL RETURN MADE UP TO 02/04/87

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company