- Company Overview for WEST WITTERING ESTATE P L C (00508519)
- Filing history for WEST WITTERING ESTATE P L C (00508519)
- People for WEST WITTERING ESTATE P L C (00508519)
- Charges for WEST WITTERING ESTATE P L C (00508519)
- Registers for WEST WITTERING ESTATE P L C (00508519)
- More for WEST WITTERING ESTATE P L C (00508519)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Aug 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-16
|
|
16 Aug 2015 | CH04 | Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2014 | |
16 Aug 2015 | AD04 | Register(s) moved to registered office address Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF | |
06 Jul 2015 | TM01 | Termination of appointment of Richard Gordon Pike as a director on 30 June 2015 | |
26 May 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Feb 2015 | TM01 | Termination of appointment of Richard David Melville as a director on 17 February 2015 | |
15 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
12 Aug 2014 | AD01 | Registered office address changed from The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE to Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF on 12 August 2014 | |
07 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Apr 2014 | TM01 | Termination of appointment of Andrew Crawford as a director | |
26 Mar 2014 | TM01 | Termination of appointment of Anthony Hembling as a director | |
20 Aug 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
10 Jul 2013 | AAMD | Amended full accounts made up to 31 December 2012 | |
17 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
31 Aug 2012 | MEM/ARTS | Memorandum and Articles of Association | |
31 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
18 May 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
18 Aug 2011 | CH01 | Director's details changed for Anthony Richard Hembling on 20 July 2011 | |
18 Aug 2011 | CH01 | Director's details changed for Ann Mary Carnegie on 20 July 2011 | |
13 Jul 2011 | AP01 | Appointment of Mr Richard David Melville as a director | |
05 Jul 2011 | AP01 | Appointment of Richard Gordon Pike as a director | |
04 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2011 | AP01 | Appointment of Grahame Alan Pettit as a director |