WILSON CONNOLLY PROPERTIES LIMITED
Company number 00714892
- Company Overview for WILSON CONNOLLY PROPERTIES LIMITED (00714892)
- Filing history for WILSON CONNOLLY PROPERTIES LIMITED (00714892)
- People for WILSON CONNOLLY PROPERTIES LIMITED (00714892)
- Charges for WILSON CONNOLLY PROPERTIES LIMITED (00714892)
- More for WILSON CONNOLLY PROPERTIES LIMITED (00714892)
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) |
---|---|---|---|
21 Apr 2011 | TM01 | Termination of appointment of Christopher Carney as a director | |
21 Apr 2011 | AP01 | Appointment of Vikranth Chandran as a director | |
01 Apr 2011 | AD01 | Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 1 April 2011 | |
31 Mar 2011 | CH03 | Secretary's details changed for Mr. Michael Andrew Lonnon on 28 March 2011 | |
31 Mar 2011 | CH01 | Director's details changed for James John Jordan on 28 March 2011 | |
03 Feb 2011 | TM01 |
Termination of appointment of Christopher Carney as a director
|
|
03 Feb 2011 | AP01 |
Appointment of Vikranth Chandran as a director
|
|
12 Nov 2010 | AD02 | Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England | |
16 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
26 Apr 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
10 Apr 2010 | CH01 | Director's details changed for Mr Christopher Carney on 9 April 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Peter Robert Andrew on 18 March 2010 | |
11 Jan 2010 | CH03 | Secretary's details changed for Michael Andrew Lonnon on 11 January 2010 | |
08 Jan 2010 | CH01 | Director's details changed for James John Jordan on 7 January 2010 | |
24 Nov 2009 | CH01 | Director's details changed for Peter Robert Andrew on 16 November 2009 | |
31 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
07 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
06 Oct 2009 | AD02 | Register inspection address has been changed | |
23 Apr 2009 | 363a |
Return made up to 20/04/09; full list of members
|
|
09 Jan 2009 | 288a | Director appointed peter robert andrew | |
09 Jan 2009 | 288b | Appointment terminated director raymond peacock | |
02 Jan 2009 | 287 | Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR | |
08 Dec 2008 | AA | Full accounts made up to 31 December 2007 | |
20 Oct 2008 | 288a | Director appointed james john jordan | |
17 Oct 2008 | 288b | Appointment terminated director peter johnson |