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) |
---|---|---|---|
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
14 Oct 2010 | AP02 | Appointment of Auden Mckenzie Properties Limited as a director | |
03 Aug 2010 | TM01 | Termination of appointment of Jonathan Hulse as a director | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Apr 2010 | AP01 | Appointment of a director | |
19 Apr 2010 | TM01 | Termination of appointment of Joseph Burgh as a director | |
19 Mar 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Neil Rossi on 1 October 2009 | |
17 Mar 2010 | CH01 | Director's details changed for Mr David Paul Morris on 1 October 2009 | |
17 Mar 2010 | CH01 | Director's details changed for Paul Francis Travers on 1 October 2009 | |
17 Mar 2010 | CH01 | Director's details changed for Steve Travers on 1 October 2009 | |
17 Mar 2010 | CH01 | Director's details changed for Michael Paul Witt on 1 October 2009 | |
17 Mar 2010 | CH01 | Director's details changed for John Nicholas Chamberlain on 1 October 2009 | |
17 Mar 2010 | CH01 | Director's details changed for Mr John Anthony Probert on 1 October 2009 | |
17 Mar 2010 | AD01 | Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 17 March 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Jonathan Mark Hulse on 1 October 2009 | |
23 Feb 2010 | TM01 | Termination of appointment of Joseph Burgh as a director | |
23 Feb 2010 | ANNOTATION |
Rectified AP01 removed from public record 16TH August 2010. The form is factually inaccurate - the date of appointment shown is incorrect.
|
|
12 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
01 Aug 2008 | 288a | Director appointed michael paul witt | |
01 Aug 2008 | 288b | Appointment terminated director shirley allen | |
14 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
17 Jan 2008 | 363a | Return made up to 31/12/07; full list of members |