1710 WIMBORNE ROAD MANAGEMENT LIMITED
Company number 01314635
- Company Overview for 1710 WIMBORNE ROAD MANAGEMENT LIMITED (01314635)
- Filing history for 1710 WIMBORNE ROAD MANAGEMENT LIMITED (01314635)
- People for 1710 WIMBORNE ROAD MANAGEMENT LIMITED (01314635)
- More for 1710 WIMBORNE ROAD MANAGEMENT LIMITED (01314635)
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) |
---|---|---|---|
09 Jan 2017 | AP01 | Appointment of Mr Derek Robert Alexander Robertson as a director on 10 November 2016 | |
11 Nov 2016 | TM01 | Termination of appointment of David Russell Potter as a director on 10 November 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of Vincent John Clark as a director on 18 July 2016 | |
16 Aug 2016 | AA | Total exemption full accounts made up to 25 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
27 Jul 2015 | AA | Total exemption full accounts made up to 25 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
10 Jul 2014 | AA | Total exemption full accounts made up to 25 March 2014 | |
01 May 2014 | TM01 | Termination of appointment of Phyllis Edwards as a director | |
14 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
30 Aug 2013 | AA | Total exemption full accounts made up to 25 March 2013 | |
24 Jul 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 25 March 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
22 Nov 2012 | AP01 | Appointment of Paula Bradly as a director | |
28 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
16 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
23 Jun 2011 | TM01 | Termination of appointment of Joyce Taylor as a director | |
14 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
14 Mar 2011 | CH01 | Director's details changed for Joyce Edwina Marjorie Taylor on 12 March 2011 | |
14 Mar 2011 | CH01 | Director's details changed for Phyllis Joyce Edwards on 12 March 2011 | |
14 Mar 2011 | CH01 | Director's details changed for David Russell Potter on 12 March 2011 | |
14 Mar 2011 | CH01 | Director's details changed for Vincent John Clark on 12 March 2011 | |
09 Aug 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
18 May 2010 | TM01 | Termination of appointment of Bernard Plant as a director |