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) |
---|---|---|---|
25 Apr 2014 | TM01 | Termination of appointment of Christopher Green as a director | |
19 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
05 Dec 2011 | CH01 | Director's details changed for Simon Fountain on 1 December 2011 | |
06 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
06 Dec 2010 | AP01 |
Appointment of Mr Vince Elkington as a director
|
|
06 Dec 2010 | AP01 |
Appointment of Mrs Margaret Walker as a director
|
|
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
15 Dec 2009 | CH01 | Director's details changed for Margaret Eleanor Hudson on 14 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Malcome Lee on 14 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Pauline Donaldson on 14 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Dr Christopher Aird Green on 14 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Mrs Sheila Mary Bowler on 14 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Maureen Shannon on 14 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for William Thomas Crone on 14 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Simon Fountain on 14 December 2009 | |
27 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Mar 2009 | 288b | Appointment terminated secretary margaret walker | |
11 Dec 2008 | 363a | Return made up to 30/11/08; full list of members |