CRAIG WALK MANAGEMENT COMPANY LIMITED
Company number 01141496
- Company Overview for CRAIG WALK MANAGEMENT COMPANY LIMITED (01141496)
- Filing history for CRAIG WALK MANAGEMENT COMPANY LIMITED (01141496)
- People for CRAIG WALK MANAGEMENT COMPANY LIMITED (01141496)
- More for CRAIG WALK MANAGEMENT COMPANY LIMITED (01141496)
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 Mar 2017 | TM01 | Termination of appointment of Geoffrey Michael Lomas as a director on 1 February 2016 | |
12 Mar 2017 | TM02 | Termination of appointment of Peter John Langton as a secretary on 28 February 2017 | |
01 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 May 2016 | AR01 | Annual return made up to 8 April 2016 no member list | |
04 May 2016 | AP01 | Appointment of Mr Christopher Peter Wood as a director on 26 March 2016 | |
26 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Apr 2015 | AR01 | Annual return made up to 8 April 2015 no member list | |
23 Apr 2015 | AP01 | Appointment of Mr Peter Geoffrey Debenham as a director on 4 April 2015 | |
23 Apr 2015 | TM01 | Termination of appointment of Patricia Anne Hicklenton as a director on 4 April 2015 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Aug 2014 | AP01 | Appointment of Mr Simon Rebecchi as a director on 19 April 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Michael Lawrence Turner as a director on 19 April 2014 | |
08 Aug 2014 | AD01 | Registered office address changed from 47 Church Road Sandford on Thames Oxford Oxfon OX4 4XZ to Flat 8 Craig Court Windermere Cumbria LA23 2JU on 8 August 2014 | |
16 Apr 2014 | AR01 | Annual return made up to 8 April 2014 no member list | |
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Apr 2013 | AR01 | Annual return made up to 8 April 2013 no member list | |
18 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 May 2012 | AR01 | Annual return made up to 8 April 2012 no member list | |
06 Jul 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
05 May 2011 | AR01 | Annual return made up to 8 April 2011 no member list | |
04 May 2011 | AP01 | Appointment of Mr Graham John Spooner as a director | |
04 May 2011 | AP01 | Appointment of Mr Keith Broster as a director | |
04 May 2011 | AR01 | Annual return made up to 8 April 2010 no member list | |
04 May 2011 | CH01 | Director's details changed for Michael Lawrence Turner on 8 April 2010 | |
04 May 2011 | CH01 | Director's details changed for Patricia Anne Hicklenton on 8 April 2010 |