WHEATLEY COMMERCIAL DEVELOPMENTS LIMITED
Company number 00665349
- Company Overview for WHEATLEY COMMERCIAL DEVELOPMENTS LIMITED (00665349)
- Filing history for WHEATLEY COMMERCIAL DEVELOPMENTS LIMITED (00665349)
- People for WHEATLEY COMMERCIAL DEVELOPMENTS LIMITED (00665349)
- Charges for WHEATLEY COMMERCIAL DEVELOPMENTS LIMITED (00665349)
- More for WHEATLEY COMMERCIAL DEVELOPMENTS LIMITED (00665349)
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) |
---|---|---|---|
29 Aug 2014 | TM01 | Termination of appointment of Brenda Kathleen Eldridge as a director on 28 August 2014 | |
29 Aug 2014 | TM02 | Termination of appointment of Brenda Kathleen Eldridge as a secretary on 28 August 2014 | |
31 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
26 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
23 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
30 May 2012 | AP01 | Appointment of Mr Geoffrey Simon Woods as a director | |
29 May 2012 | AP01 | Appointment of Mr Jonathan Peter Woods as a director | |
22 Feb 2012 | MG01 | Duplicate mortgage certificatecharge no:10 | |
21 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
21 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
21 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
21 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
16 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
16 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
16 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
16 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
16 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
16 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
16 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
13 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
13 Jan 2012 | CH01 | Director's details changed for Mr Martin John Foreman on 5 August 2011 | |
25 Oct 2011 | AD01 | Registered office address changed from Wheatley House Works Road Letchworth Garden City Hertfordshire SG6 1LP on 25 October 2011 | |
22 Aug 2011 | AA | Full accounts made up to 31 March 2011 |