WHITMEAD MANAGEMENT COMPANY LIMITED
Company number 01642747
- Company Overview for WHITMEAD MANAGEMENT COMPANY LIMITED (01642747)
- Filing history for WHITMEAD MANAGEMENT COMPANY LIMITED (01642747)
- People for WHITMEAD MANAGEMENT COMPANY LIMITED (01642747)
- Charges for WHITMEAD MANAGEMENT COMPANY LIMITED (01642747)
- More for WHITMEAD MANAGEMENT COMPANY LIMITED (01642747)
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) |
---|---|---|---|
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
30 Sep 2016 | TM01 | Termination of appointment of Helen Mary Calder as a director on 30 September 2016 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 May 2016 | TM01 | Termination of appointment of Neil Harvey Osborne as a director on 18 May 2016 | |
04 May 2016 | AD01 | Registered office address changed from 27 Whitmead Close South Croydon Surrey CR2 7AS to C/O Errol Martin-Charteredaccountant 272 London Road Wallington Surrey SM6 7DJ on 4 May 2016 | |
19 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-19
|
|
24 Nov 2015 | TM01 | Termination of appointment of Carole Vera Stroud as a director on 10 November 2015 | |
15 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Mar 2015 | AP01 | Appointment of Miss Helen Mary Calder as a director on 18 February 2015 | |
04 Mar 2015 | AP01 | Appointment of Mrs Patricia Lesley Bellwood as a director on 18 February 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Apr 2014 | AP01 | Appointment of Mrs Carole Vera Stroud as a director | |
07 Apr 2014 | AP01 | Appointment of Mr Neil Harvey Osborne as a director | |
30 Mar 2014 | TM02 | Termination of appointment of Adam Bassett as a secretary | |
30 Mar 2014 | TM01 | Termination of appointment of Helen Schober as a director | |
30 Mar 2014 | AD01 | Registered office address changed from 20 Whitmead Close South Croydon Surrey CR2 7AS on 30 March 2014 | |
30 Mar 2014 | TM01 | Termination of appointment of Violet Feldmar as a director | |
30 Mar 2014 | TM01 | Termination of appointment of Joan Rees as a director | |
30 Mar 2014 | TM01 | Termination of appointment of Mashhood Ahmed as a director | |
12 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
27 Nov 2013 | AP01 | Appointment of Mrs Violet Mabel Feldmar as a director | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Aug 2013 | AP03 | Appointment of Mr Adam Leslie Bassett as a secretary |