WILLIAMSON STREET MANAGEMENT COMPANY LIMITED
Company number 01603661
- Company Overview for WILLIAMSON STREET MANAGEMENT COMPANY LIMITED (01603661)
- Filing history for WILLIAMSON STREET MANAGEMENT COMPANY LIMITED (01603661)
- People for WILLIAMSON STREET MANAGEMENT COMPANY LIMITED (01603661)
- More for WILLIAMSON STREET MANAGEMENT COMPANY LIMITED (01603661)
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 Dec 2017 | TM01 | Termination of appointment of Malcolm Lee as a director on 29 November 2017 | |
27 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Jul 2016 | TM01 | Termination of appointment of Vincent Elkington as a director on 12 May 2016 | |
17 Jul 2016 | AP01 | Appointment of Mr Elliot Jake Fearn as a director on 12 May 2016 | |
12 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-12
|
|
12 Dec 2015 | CH01 | Director's details changed for Margaret Walker on 29 November 2015 | |
12 Dec 2015 | AD01 | Registered office address changed from 80 Williamson Street Lincoln LN1 3DL to C/O Alice Powell 74 Williamson Street Lincoln Lincolnshire LN1 3DL on 12 December 2015 | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Aug 2015 | AP01 | Appointment of Ms Ysanne Karen Spafford as a director on 24 July 2015 | |
07 Aug 2015 | TM01 | Termination of appointment of Sheila Mary Bowler as a director on 24 July 2015 | |
30 Dec 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
30 Dec 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
30 Dec 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
30 Dec 2014 | AP01 | Appointment of Margaret Eleanor Hudson as a director on 22 February 2007 | |
30 Dec 2014 | TM01 | Termination of appointment of Dorothy Ethel Hoyland as a director on 22 February 2007 | |
30 Dec 2014 | AP01 | Appointment of Maureen Shannon as a director on 8 March 2007 | |
30 Dec 2014 | TM01 | Termination of appointment of John William Duncombe as a director on 7 March 2007 | |
30 Dec 2014 | AP01 | Appointment of Malcolm Lee as a director on 1 November 2008 | |
30 Dec 2014 | TM01 | Termination of appointment of Sarah Ann Lee as a director on 31 October 2008 | |
03 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
25 Apr 2014 | AP03 | Appointment of Ms Alice Kae Powell as a secretary | |
25 Apr 2014 | TM02 | Termination of appointment of William Crone as a secretary | |
25 Apr 2014 | AP01 |
Appointment of Miss Alice Kae Powell as a director on 16 November 2012
|