WOODGRANGE (WEMBLEY) ESTATES LIMITED
Company number 00751734
- Company Overview for WOODGRANGE (WEMBLEY) ESTATES LIMITED (00751734)
- Filing history for WOODGRANGE (WEMBLEY) ESTATES LIMITED (00751734)
- People for WOODGRANGE (WEMBLEY) ESTATES LIMITED (00751734)
- More for WOODGRANGE (WEMBLEY) ESTATES LIMITED (00751734)
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) |
---|---|---|---|
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
27 May 2014 | CH01 | Director's details changed for Mr John Victor Laurence Hutton on 19 May 2014 | |
19 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
02 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Jul 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
21 May 2012 | CH01 | Director's details changed for Michael Parfitt on 15 May 2012 | |
03 Oct 2011 | TM01 | Termination of appointment of Janet Hurrell as a director | |
02 Aug 2011 | TM01 | Termination of appointment of Roger Salter as a director | |
02 Aug 2011 | TM02 | Termination of appointment of Allen Salter as a secretary | |
02 Aug 2011 | TM01 | Termination of appointment of Allen Salter as a director | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Jun 2011 | TM02 | Termination of appointment of Allen Salter as a secretary | |
07 Jun 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
26 May 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for Mr Allen Terry Salter on 19 May 2010 | |
26 May 2010 | CH01 | Director's details changed for Mr Roger Brian Salter on 19 May 2010 | |
26 May 2010 | CH01 | Director's details changed for Michael Parfitt on 19 May 2010 | |
26 May 2010 | CH01 | Director's details changed for John Victor Laurence Hutton on 19 May 2010 | |
26 May 2010 | CH01 | Director's details changed for Janet Anne Hurrell on 19 May 2010 | |
15 Apr 2010 | AD01 | Registered office address changed from 852 Harrow Road, Wembley, Middlesex HA0 2PX on 15 April 2010 | |
08 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 May 2009 | 363a | Return made up to 19/05/09; full list of members |