WELCOMBE ROAD STRATFORD MANAGEMENT COMPANY LIMITED
Company number 01601619
- Company Overview for WELCOMBE ROAD STRATFORD MANAGEMENT COMPANY LIMITED (01601619)
- Filing history for WELCOMBE ROAD STRATFORD MANAGEMENT COMPANY LIMITED (01601619)
- People for WELCOMBE ROAD STRATFORD MANAGEMENT COMPANY LIMITED (01601619)
- More for WELCOMBE ROAD STRATFORD MANAGEMENT COMPANY LIMITED (01601619)
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) |
---|---|---|---|
30 Mar 2012 | AP04 | Appointment of Sheldon Bosley Estate Management Limited as a secretary | |
30 Mar 2012 | TM02 | Termination of appointment of Bigwood Associates Limited as a secretary | |
19 Mar 2012 | AD01 | Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 19 March 2012 | |
14 Mar 2012 | AD01 | Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 14 March 2012 | |
14 Mar 2012 | AD01 | Registered office address changed from 3 Union Street Stratford on Avon Warwickshire CV37 6QT on 14 March 2012 | |
07 Mar 2012 | TM02 | Termination of appointment of a secretary | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
15 Mar 2011 | TM01 | Termination of appointment of Dennis Carter as a director | |
12 Jul 2010 | AP01 | Appointment of Alfred John Leese as a director | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Jun 2010 | TM01 | Termination of appointment of Sylvia Priestley as a director | |
02 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Sylvia Constance Priestley on 2 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for John Priestley on 2 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Dennis Bertram Carter on 2 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Mrs Bridget Nield on 2 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Alan Albert Gaves on 2 March 2010 | |
02 Mar 2010 | CH04 | Secretary's details changed for Bigwood Associates Limited on 2 March 2010 | |
07 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
21 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
17 Mar 2008 | 363a | Return made up to 28/02/08; full list of members | |
04 Apr 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
07 Mar 2007 | 363a | Return made up to 28/02/07; full list of members |