WILLASTON GREEN MEWS MANAGEMENT COMPANY LIMITED
Company number 01755752
- Company Overview for WILLASTON GREEN MEWS MANAGEMENT COMPANY LIMITED (01755752)
- Filing history for WILLASTON GREEN MEWS MANAGEMENT COMPANY LIMITED (01755752)
- People for WILLASTON GREEN MEWS MANAGEMENT COMPANY LIMITED (01755752)
- More for WILLASTON GREEN MEWS MANAGEMENT COMPANY LIMITED (01755752)
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) |
---|---|---|---|
28 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
22 Aug 2016 | AP01 | Appointment of Mr Andrew David Knight as a director on 4 May 2016 | |
25 May 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
25 May 2016 | TM01 | Termination of appointment of Bertham Terrace as a director on 12 January 2014 | |
03 May 2016 | AP01 | Appointment of Mr Malcolm Clark as a director on 3 May 2016 | |
03 May 2016 | TM01 | Termination of appointment of David Knight as a director on 29 April 2016 | |
30 Mar 2016 | TM01 | Termination of appointment of Murial Colley as a director on 22 February 2016 | |
30 Mar 2016 | TM01 | Termination of appointment of Ronald Neville Kay as a director on 22 February 2016 | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
05 Jun 2015 | CH03 | Secretary's details changed for Mr Andrew Lea on 5 June 2015 | |
16 Feb 2015 | AD01 | Registered office address changed from , C/O Andrew Lea Letting & Property Management, 72 Sandy Lane, West Kirby, Wirral, Merseyside, CH48 3JA to C/O Andrew Lea Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP on 16 February 2015 | |
03 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jun 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
06 Jun 2012 | TM01 | Termination of appointment of Dorothy Sharps as a director | |
23 Feb 2012 | TM01 | Termination of appointment of Douglas Taylor as a director | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Sep 2011 | AP01 | Appointment of Mrs Susan Patricia Littler as a director | |
14 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
14 Jun 2011 | CH01 | Director's details changed for Dorothy May Sharps on 14 June 2011 |