- Company Overview for WEETWOOD PARK COURT FLATS LIMITED (00925549)
- Filing history for WEETWOOD PARK COURT FLATS LIMITED (00925549)
- People for WEETWOOD PARK COURT FLATS LIMITED (00925549)
- More for WEETWOOD PARK COURT FLATS LIMITED (00925549)
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) |
---|---|---|---|
12 May 2016 | TM01 | Termination of appointment of James Cullen as a director on 5 October 2015 | |
10 Sep 2015 | AP03 | Appointment of Dr Ian Denis Mcmeeking as a secretary on 29 September 2014 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
21 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Oct 2014 | AP01 | Appointment of Mrs Mary Josephine Chinnery as a director on 29 September 2014 | |
15 Oct 2014 | AP01 | Appointment of Mr Alan Murray as a director on 29 September 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Ian Mcmeeking as a director on 29 September 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Jason Hutton as a director on 29 September 2014 | |
30 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 May 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Sep 2012 | AP01 | Appointment of Mrs Raymonde Elizabeth Whitten as a director | |
11 May 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
11 May 2012 | TM01 | Termination of appointment of Claire Nelson as a director | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Aug 2011 | MEM/ARTS | Memorandum and Articles of Association | |
19 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
09 May 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
09 May 2011 | AD02 | Register inspection address has been changed from 2a Heathfield Adel Leeds West Yorkshire LS16 6AQ England | |
09 May 2011 | CH01 | Director's details changed for Miss Laura Ann Teasdale on 5 November 2010 | |
09 May 2011 | AD03 | Register(s) moved to registered inspection location | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Nov 2010 | AP01 | Appointment of a director |