WITHY LANE RESIDENTS MANAGEMENT LIMITED
Company number 00988351
- Company Overview for WITHY LANE RESIDENTS MANAGEMENT LIMITED (00988351)
- Filing history for WITHY LANE RESIDENTS MANAGEMENT LIMITED (00988351)
- People for WITHY LANE RESIDENTS MANAGEMENT LIMITED (00988351)
- More for WITHY LANE RESIDENTS MANAGEMENT LIMITED (00988351)
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 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
05 Jan 2016 | TM01 | Termination of appointment of John Nicholas Chamberlain as a director on 20 July 2015 | |
01 Sep 2015 | AP01 | Appointment of Shahin Najafipour as a director on 17 January 2014 | |
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Apr 2015 | AD01 | Registered office address changed from 183 Langney Road Eastbourne East Sussex BN22 8AH to 94 Park Lane Croydon Surrey CR0 1JB on 13 April 2015 | |
13 Apr 2015 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 26 March 2015 | |
13 Apr 2015 | TM02 | Termination of appointment of Amp Mgmt Ltd as a secretary on 26 March 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
06 Jan 2015 | TM01 | Termination of appointment of Steve Travers as a director on 25 April 2014 | |
06 Jan 2015 | AD01 | Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ to 183 Langney Road Eastbourne East Sussex BN22 8AH on 6 January 2015 | |
06 Jan 2015 | CH04 | Secretary's details changed for Amp Mgmt Ltd on 6 December 2013 | |
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jan 2014 | AP01 | Appointment of Mrs Julie Alison Burfield as a director | |
07 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
11 Nov 2013 | TM01 | Termination of appointment of Michael Witt as a director | |
18 Oct 2013 | AD01 | Registered office address changed from 15 Withy Lane Ruislip Middx HA4 7SW on 18 October 2013 | |
18 Oct 2013 | AP04 | Appointment of Amp Mgmt Ltd as a secretary | |
14 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Jul 2013 | AD01 | Registered office address changed from C/O Premium Property Management Ferrari House 258 Field End Road Eastcote Middlesex HA4 9UU United Kingdom on 9 July 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
07 Jan 2013 | AD01 | Registered office address changed from C/O C/O Burnhams Limited 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 7 January 2013 | |
04 Jan 2013 | TM02 | Termination of appointment of Joanne Adderley as a secretary | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders |