WHEATSLATE PROPERTY MANAGEMENT LIMITED
Company number 01765123
- Company Overview for WHEATSLATE PROPERTY MANAGEMENT LIMITED (01765123)
- Filing history for WHEATSLATE PROPERTY MANAGEMENT LIMITED (01765123)
- People for WHEATSLATE PROPERTY MANAGEMENT LIMITED (01765123)
- More for WHEATSLATE PROPERTY MANAGEMENT LIMITED (01765123)
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) |
---|---|---|---|
13 Feb 2015 | TM01 | Termination of appointment of Martyn Partridge as a director on 14 August 2014 | |
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
21 Jun 2013 | AP04 | Appointment of Premier Management Partners Limited as a secretary | |
10 Jun 2013 | AD01 | Registered office address changed from , Flat 7 Mostyn Lodge, Aberdeen Park, London, N5 2BG on 10 June 2013 | |
11 Jan 2013 | TM01 | Termination of appointment of June Haft as a director | |
11 Jan 2013 | TM01 | Termination of appointment of Hayley Dack as a director | |
11 Jan 2013 | TM01 | Termination of appointment of Sophie Tanner as a director | |
11 Jan 2013 | AP01 | Appointment of Craig David Jelfs as a director | |
11 Jan 2013 | AP01 | Appointment of Helen Rachael Kay-Kreizman as a director | |
11 Jan 2013 | AP01 | Appointment of Nicholas Peter Goodman as a director | |
11 Jan 2013 | AP03 | Appointment of Anne Carol Martha Hollinger as a secretary | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Jul 2010 | AR01 | Annual return made up to 25 May 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Miss Sophie Myrtle Olive Tanner on 1 January 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Martyn Partridge on 1 January 2010 | |
19 Jul 2010 | CH01 | Director's details changed for June Haft on 1 January 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Hayley Dack on 1 January 2010 | |
15 Jun 2010 | TM02 | Termination of appointment of Anne Hollinger as a secretary |