10 WINTHORPE ROAD MANAGEMENT COMPANY LIMITED
Company number 01734916
- Company Overview for 10 WINTHORPE ROAD MANAGEMENT COMPANY LIMITED (01734916)
- Filing history for 10 WINTHORPE ROAD MANAGEMENT COMPANY LIMITED (01734916)
- People for 10 WINTHORPE ROAD MANAGEMENT COMPANY LIMITED (01734916)
- More for 10 WINTHORPE ROAD MANAGEMENT COMPANY LIMITED (01734916)
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) |
---|---|---|---|
29 Nov 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
03 Nov 2016 | AP01 | Appointment of Ms Luigina Tartari as a director on 1 November 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of Gary Wood as a director on 1 November 2016 | |
11 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
02 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
31 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
05 Feb 2013 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
05 Feb 2013 | TM01 | Termination of appointment of Sydney Davies as a director | |
29 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
21 Nov 2011 | CH01 | Director's details changed for Sarah Anne Brazier on 1 November 2011 | |
21 Nov 2011 | TM02 | Termination of appointment of Sydney Davies as a secretary | |
21 Sep 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
21 Sep 2010 | CH01 | Director's details changed for Gary Wood on 18 September 2010 | |
21 Sep 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
21 Sep 2010 | CH01 | Director's details changed for Jane Garner on 18 September 2010 | |
21 Sep 2010 | CH01 | Director's details changed for Sarah Anne Brazier on 18 September 2010 | |
23 Sep 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
23 Sep 2009 | 363a | Return made up to 18/09/09; full list of members |