WITTENHAM HOUSE MANAGEMENT COMPANY LIMITED
Company number 01484029
- Company Overview for WITTENHAM HOUSE MANAGEMENT COMPANY LIMITED (01484029)
- Filing history for WITTENHAM HOUSE MANAGEMENT COMPANY LIMITED (01484029)
- People for WITTENHAM HOUSE MANAGEMENT COMPANY LIMITED (01484029)
- More for WITTENHAM HOUSE MANAGEMENT COMPANY LIMITED (01484029)
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) |
---|---|---|---|
18 Mar 2015 | AA | Total exemption small company accounts made up to 20 June 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 20 June 2013 | |
04 Mar 2014 | AD01 | Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT on 4 March 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
24 Jan 2014 | CH01 | Director's details changed for Mr Anthony William Kimber on 1 December 2013 | |
24 Jan 2014 | CH03 | Secretary's details changed for Sophie Kimber on 1 December 2013 | |
27 Mar 2013 | AP03 | Appointment of Sophie Kimber as a secretary | |
27 Mar 2013 | TM01 | Termination of appointment of Marian Kimber as a director | |
27 Mar 2013 | AP01 | Appointment of Mr Anthony William Kimber as a director | |
27 Mar 2013 | TM02 | Termination of appointment of Anthony Kimber as a secretary | |
15 Mar 2013 | AA | Total exemption small company accounts made up to 20 June 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 20 June 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
11 Apr 2011 | AA | Total exemption small company accounts made up to 20 June 2010 | |
11 Feb 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
03 Nov 2010 | AD01 | Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE United Kingdom on 3 November 2010 | |
09 Mar 2010 | AA | Total exemption small company accounts made up to 20 June 2009 | |
12 Feb 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
13 Mar 2009 | AA | Total exemption small company accounts made up to 20 June 2008 | |
16 Jan 2009 | 363a | Return made up to 30/12/08; full list of members | |
16 Jan 2009 | 287 | Registered office changed on 16/01/2009 from clifton house bunnian place basingstoke hampshire RG21 1JE | |
27 May 2008 | 363a | Return made up to 30/12/07; full list of members | |
02 May 2008 | 288b | Appointment terminated director prudence loe |