66 AND 68 WHITWELL ROAD MANAGEMENT COMPANY LIMITED
Company number 01747999
- Company Overview for 66 AND 68 WHITWELL ROAD MANAGEMENT COMPANY LIMITED (01747999)
- Filing history for 66 AND 68 WHITWELL ROAD MANAGEMENT COMPANY LIMITED (01747999)
- People for 66 AND 68 WHITWELL ROAD MANAGEMENT COMPANY LIMITED (01747999)
- More for 66 AND 68 WHITWELL ROAD MANAGEMENT COMPANY LIMITED (01747999)
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) |
---|---|---|---|
08 Feb 2012 | AR01 | Annual return made up to 8 February 2012 no member list | |
10 May 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
05 Apr 2011 | AD01 | Registered office address changed from 113a London Road Waterlooville Hampshire PO7 7DZ on 5 April 2011 | |
05 Apr 2011 | TM02 | Termination of appointment of Stephen Ganfield as a secretary | |
05 Apr 2011 | AP03 | Appointment of Kay Beverly Gingell as a secretary | |
31 Mar 2011 | AD03 | Register(s) moved to registered inspection location | |
31 Mar 2011 | AD02 | Register inspection address has been changed from Flat 8 66-68 Whitwell Road Southsea Portsmouth Hampshire PO4 0QS United Kingdom | |
31 Mar 2011 | CH03 | Secretary's details changed for Mr Stephen Ganfield on 31 March 2011 | |
10 Feb 2011 | AR01 | Annual return made up to 8 February 2011 no member list | |
10 Feb 2011 | AP01 | Appointment of Miss Susan Panton as a director | |
10 Feb 2011 | CH01 | Director's details changed for Miss Richelle Jane Matheson on 9 February 2011 | |
10 Feb 2011 | CH01 | Director's details changed for Mr Jonathan Edward Sharvill on 9 February 2011 | |
10 Feb 2011 | CH01 | Director's details changed for Mr Javon Paul Hockley on 9 February 2011 | |
09 Feb 2011 | CH01 | Director's details changed for Mr Michael Alan Jones on 9 February 2011 | |
09 Feb 2011 | CH01 | Director's details changed for Ms Samantha Truelove on 9 February 2011 | |
09 Feb 2011 | CH01 | Director's details changed for Mr William Richard Smith on 9 February 2011 | |
09 Feb 2011 | AD04 | Register(s) moved to registered office address | |
09 Feb 2011 | CH01 | Director's details changed for Ms Janet Frances Kerr on 9 February 2011 | |
09 Feb 2011 | TM01 | Termination of appointment of Susan Panton as a director | |
09 Feb 2011 | CH01 | Director's details changed for Mr Stephen Ganfield on 9 February 2011 | |
09 Feb 2011 | CH03 | Secretary's details changed for Mr Stephen Ganfield on 9 February 2011 | |
24 May 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 8 February 2010 no member list | |
10 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
10 Feb 2010 | AD02 | Register inspection address has been changed |